Search icon

CTPARTNERS EXECUTIVE SEARCH INC.

Company Details

Entity Name: CTPARTNERS EXECUTIVE SEARCH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F10000005289
FEI/EIN Number 522402079
Address: 1166 AVENUE OF THE AMERICAS 3RD FLOOR, 3RD FLOOR, NEW YORK, NY, 10036
Mail Address: 28601 CHAGRIN BLVD SUITE 600, CLEVELAND, OH, 44122
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SULLIVAN BRIAN M Director 1166 AVENUE OF THE AMERICAS 3RD FLOOR, NEW YORK, NY, 10036
BIRNBAUM SCOTT M Director 1166 AVENUE OF THE AMERICAS 3RD FLOOR, NEW YORK, NY, 10036
FEINER MICHAEL C Director 1166 AVENUE OF THE AMERICAS 3RD FLOOR, NEW YORK, NY, 10036
TESTWUIDE THOMAS R Director 1166 AVENUE OF THE AMERICAS 3RD FLOOR, NEW YORK, NY, 10036
MORGAN BETSY L Director 1166 AVENUE OF THE AMERICAS 3RD FLOOR, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
SULLIVAN BRIAN M Chief Executive Officer 1166 AVENUE OF THE AMERICAS 3RD FLOOR, NEW YORK, NY, 10036

Chief Financial Officer

Name Role Address
Keneally William M Chief Financial Officer 28601 CHAGRIN BLVD SUITE 600, CLEVELAND, OH, 44122

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 1166 AVENUE OF THE AMERICAS 3RD FLOOR, 3RD FLOOR, NEW YORK, NY 10036 No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-18
Foreign Profit 2010-12-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State