CAT TAIL CORP.

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
Name | Role | Address |
---|---|---|
CAT TAIL CORP. | DOS Process Agent | 1435 WHISPERING HILLS CT, EFFORT, PA, United States, 18330 |
Name | Role | Address |
---|---|---|
ALFRED NATALE | Chief Executive Officer | 1435 WHISPERING HILLS CT, EFFORT, PA, United States, 18330 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State