Name: | CT AGENCY, INC. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Delinquent |
Date of registration: | 03 Jun 1991 (34 years ago) |
Date dissolved: | 01 Nov 2013 |
Branch of: | CT AGENCY, INC., NEW YORK (Company Number 1508051) |
Entity Number: | 19911040859 |
Place of Formation: | NEW YORK |
Principal Address: | 70 GENESEE ST UTICA NY 13502 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20161624475 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
20121281268 | File Report | 2012-05-23 | 2012-05-23 | No data | No data |
20111348872 | File Report | 2011-06-20 | 2011-06-20 | No data | No data |
20101398175 | File Report | 2010-07-16 | 2010-07-16 | No data | No data |
20091322724 | File Report | 2009-06-12 | 2009-06-12 | No data | No data |
20081338388 | File Report | 2008-06-24 | 2008-06-24 | No data | No data |
20071276362 | File Report | 2007-06-13 | 2007-06-13 | No data | No data |
20061255303 | File Report | 2006-06-21 | 2006-06-21 | No data | No data |
20051242100 | File Report | 2005-06-22 | 2005-06-22 | No data | Change of Entity Address |
20041217357 | Statement of Older Periodic Report | 2004-06-21 | 2004-06-21 | No data | PERIODIC REPORT |
Date of last update: 14 Apr 2025
Sources: Colorado's Secretary of State