Name: | C T CORPORATION SYSTEM |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Sep 1936 (89 years ago) |
Identification Number: | 000021640 |
Place of Formation: | DELAWARE |
Principal Address: | 28 LIBERTY ST., NEW YORK, NY, 10005, USA |
Purpose: | PROVIDER OF SERVICES TO BUSINESSES |
Fictitious names: |
CORSEARCH (trading name, 2013-06-13 - 2018-01-16) CT Lien Solutions (trading name, 2008-07-28 - 2017-06-12) UCC Direct (trading name, 2006-11-08 - 2011-03-11) CT (trading name, 2006-11-08 - ) CT Summation (trading name, 2006-03-13 - 2010-10-06) CT Corsearch (trading name, 2006-03-13 - 2011-10-11) CT Corporation (trading name, 2004-06-30 - ) CCH Corsearch (trading name, 2001-02-16 - 2011-03-11) UCC Direct Services (trading name, 2000-02-15 - 2011-03-11) SmallBizInc.com (trading name, 1997-11-06 - 2011-03-11) |
NAICS
519190 All Other Information ServicesThis industry comprises establishments primarily engaged in providing other information services (except news syndicates, libraries, archives, Internet publishing and broadcasting, and Web search portals). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
IRVING FELDMAN | TREASURER | 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA |
Name | Role | Address |
---|---|---|
ROBERT INGATO | SECRETARY | 28 LIBERTY ST NEW YORK, NY 10005 USA |
Name | Role | Address |
---|---|---|
ERIN M SANDERS | ASSISTANT SECRETARY | 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA |
Name | Role | Address |
---|---|---|
J. MICHELE BALNIUS | VICE PRESIDENT | 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA |
Name | Role | Address |
---|---|---|
CATHERINE WOLFE | PRESIDENT | 28 LIBERTY ST NEW YORK, NY 10005 USA |
Name | Role | Address |
---|---|---|
THOMAS J NESTOR | DIRECTOR | 28 LIBERTY ST NEW YORK, NY 10005 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MONTALBANO, ESQ. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
202451445890 | Annual Report | 2024-04-18 |
202334081920 | Annual Report | 2023-04-26 |
202216124190 | Annual Report | 2022-04-28 |
202192930440 | Annual Report | 2021-02-25 |
202034705900 | Annual Report | 2020-02-19 |
201987288580 | Annual Report | 2019-02-22 |
201858244530 | Annual Report | 2018-02-14 |
201856216610 | Statement of Abandonment of Use of Fictitious Business Name | 2018-01-16 |
201745332540 | Statement of Abandonment of Use of Fictitious Business Name | 2017-06-12 |
201734551260 | Annual Report | 2017-02-22 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State