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 |
Name | Role | Address |
---|---|---|
GEORGE WESTON LIMITED | DOS Process Agent | 22 SAINT CLAIR AVENUE EAST, SUITE 1900, TORONTO, ONTARIO, Canada, M4T2S-8 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
STEWART E. GREEN | Chief Executive Officer | 53 COLIN AVENUE, TORONTO, ONTARIO, Canada, M5P2B-8 |
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) |
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