Search icon

THE CATALOG COMPANY, INC.

Company Details

Name: THE CATALOG COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1031096
ZIP code: M4T2S-8
County: Kings
Place of Formation: Indiana
Address: 22 SAINT CLAIR AVENUE EAST, SUITE 1900, TORONTO, ONTARIO, Canada, M4T2S-8
Principal Address: 1760 INDUSTRIAL DRIVE, GREENWOOD, IN, United States, 41614

DOS Process Agent

Name Role Address
GEORGE WESTON LIMITED DOS Process Agent 22 SAINT CLAIR AVENUE EAST, SUITE 1900, TORONTO, ONTARIO, Canada, M4T2S-8

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
STEWART E. GREEN Chief Executive Officer 53 COLIN AVENUE, TORONTO, ONTARIO, Canada, M5P2B-8

History

Start date End date Type Value
1985-10-08 1993-04-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1212483 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931018002284 1993-10-18 BIENNIAL STATEMENT 1993-10-01
930429002078 1993-04-29 BIENNIAL STATEMENT 1992-10-01
B275812-4 1985-10-08 APPLICATION OF AUTHORITY 1985-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State