Search icon

CT01 CORP.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CT01 CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2024
Business ALEI: 3118871
Annual report due: 17 Feb 2026
Business address: 39 Highland Street, West Hartford, CT, 06119, United States
Mailing address: 39 Highland Street, West Hartford, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: JEFFERSON.HUANG@BLUEVALECAPITAL.COM
E-Mail: scott.chen@bluevalecapital.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Business address Residence address Residence international address
Scott JH Chen Director 39 Highland Street, West Hartford, CT, 06119, United States 330 e 39th st, #5R, New York, NY, 10016, United States -
Pavel Abdur-Rahman Director 39 Highland Street, West Hartford, CT, 06119, United States 546 Marsh Rd, Menlo Park, CA, 94025-2048, United States -
Jefferson Huang Director 39 Highland Street, West Hartford, CT, 06119, United States 33 Dixwell Ave, Unit 338, New Haven, CT, 06511-3403, United States -
Samuel Karamanis Director 39 Highland Street, West Hartford, CT, 06119, United States Canada 1 Bloomingdale Dr, Brampton, ON

Officer

Name Role Business address Residence address
Scott JH Chen Officer 39 Highland Street, West Hartford, CT, 06119, United States 330 e 39th st, #5R, New York, NY, 10016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013253555 2025-02-17 2025-02-17 First Report Organization and First Report -
BF-0013253046 2024-12-17 2024-12-17 Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005275612 Active OFS 2025-03-17 2030-03-17 ORIG FIN STMT

Parties

Name CT01 CORP.
Role Debtor
Name NY TOWER CAPITAL LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: 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