Search icon

CATHOLIC LISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATHOLIC LISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1958 (67 years ago)
Entity Number: 111988
ZIP code: 51501
County: Westchester
Place of Formation: New York
Address: 2619 S 17TH ST, COUNCIL BLUFFS, IA, United States, 51501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. SHARON MCGLYNN Chief Executive Officer 2619 S 17TH ST, COUNCIL BLUFFS, IA, United States, 51501

DOS Process Agent

Name Role Address
M. SHARON MCGLYNN DOS Process Agent 2619 S 17TH ST, COUNCIL BLUFFS, IA, United States, 51501

History

Start date End date Type Value
1998-07-06 2004-08-20 Address 146 COURT STREET, PLYMOUTH, MA, 02360, USA (Type of address: Service of Process)
1998-07-06 2004-08-20 Address 146 COURT STREET, PLYMOUTH, MA, 02360, USA (Type of address: Chief Executive Officer)
1998-07-06 2004-08-20 Address 146 COURT STREET, PLYMOUTH, MA, 02360, USA (Type of address: Principal Executive Office)
1997-12-10 1998-07-06 Address 20 SOUTH BROADWAY, SUITE 1103, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1996-07-16 1998-07-06 Address 22 WEST FIRST STREET, SUITE 511, MR VERNON, NY, 10550, 3000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040820002133 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020626002245 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000705002183 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980706002056 1998-07-06 BIENNIAL STATEMENT 1998-07-01
971210000701 1997-12-10 CERTIFICATE OF CHANGE 1997-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State