CTA SOUND, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CTA SOUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 12 Nov 2003 |
Branch of: | CTA SOUND, INC., NEW YORK (Company Number 1809333) |
Business ALEI: | 0765154 |
Annual report due: | 11 Nov 2006 |
Business address: | P.O. BOX 161, BELLEVILLE, NJ, 07109 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
KAZUSHI MIYOSHI | Officer | 200-G GATES ROAD, LITTLE FERRY, NJ, 07693, United States | 217 PROSPECT ST., NUTLEY, NJ, 07110, United States |
FUMIKO MIYOSHI | Officer | 200-G GATES ROAD, LITTLE FERRY, NJ, 07693, United States | 217 PROSPECT ST., NUTLEY, NJ, 07110, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003281853 | 2006-08-22 | 2006-08-22 | Withdrawal | Certificate of Withdrawal | - |
0003125983 | 2005-11-25 | - | Annual Report | Annual Report | 2005 |
0002952889 | 2004-11-29 | - | Annual Report | Annual Report | 2004 |
0002638289 | 2003-11-12 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information