Search icon

CAT TAIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAT TAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1986 (39 years ago)
Entity Number: 1093211
ZIP code: 18330
County: Richmond
Place of Formation: New York
Address: 1435 WHISPERING HILLS CT, EFFORT, PA, United States, 18330
Principal Address: 1432 WHISPERING HILLS CT, EFFORT, PA, United States, 18330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAT TAIL CORP. DOS Process Agent 1435 WHISPERING HILLS CT, EFFORT, PA, United States, 18330

Chief Executive Officer

Name Role Address
ALFRED NATALE Chief Executive Officer 1435 WHISPERING HILLS CT, EFFORT, PA, United States, 18330

History

Start date End date Type Value
2010-11-19 2014-06-18 Address 19 WHISPERING HILLS CT, EFFORT, PA, 18330, USA (Type of address: Service of Process)
2010-11-19 2014-06-18 Address 19 WHISPERING HILLS CT, EFFORT, PA, 18330, USA (Type of address: Chief Executive Officer)
2010-11-19 2014-06-18 Address 16 WHISPERING HILLS CT, EFFORT, PA, 18330, USA (Type of address: Principal Executive Office)
2008-06-30 2010-11-19 Address 14 WHISPERING HILLS CT, EFFORT, PA, 18330, USA (Type of address: Service of Process)
2008-06-30 2010-11-19 Address 14 WHISPERING HILLS CT, EFFORT, PA, 18330, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200609060643 2020-06-09 BIENNIAL STATEMENT 2020-06-01
190530060260 2019-05-30 BIENNIAL STATEMENT 2018-06-01
160622006185 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140618006520 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120703006182 2012-07-03 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State