CATALOG HOLDINGS INC.
| Name: | CATALOG HOLDINGS INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 21 Jun 1985 (40 years ago) |
| Date of dissolution: | 24 Mar 1999 |
| Entity Number: | 1006486 |
| ZIP code: | 10705 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 170 LUDLOW STREET, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| C. STEPHEN CLEGG | Chief Executive Officer | C/O CLEGG INDUSTRIES, INC., 29 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
| Name | Role | Address |
|---|---|---|
| DEBORAH L. FRAKES, | DOS Process Agent | 170 LUDLOW STREET, YONKERS, NY, United States, 10705 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-08-21 | 1993-03-12 | Address | 600 THIRD AVENUE SUITE 3900, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
| 1992-08-21 | 1993-02-25 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
| 1989-05-10 | 1992-08-21 | Address | 30 EAST 40TH STREET, SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
| 1989-05-10 | 1992-08-21 | Name | MAGGIE MOORE, INC. |
| 1985-06-21 | 1989-05-10 | Address | 145 EAST 49TH STREET, APT. 3-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1411465 | 1999-03-24 | DISSOLUTION BY PROCLAMATION | 1999-03-24 |
| 940201000538 | 1994-02-01 | CERTIFICATE OF AMENDMENT | 1994-02-01 |
| 930312002122 | 1993-03-12 | BIENNIAL STATEMENT | 1992-06-01 |
| 930225000231 | 1993-02-25 | CERTIFICATE OF AMENDMENT | 1993-02-25 |
| 930212000339 | 1993-02-12 | CERTIFICATE OF CORRECTION | 1993-02-12 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State