Search icon

CATHERINE C. STANTON & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CATHERINE C. STANTON & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1987 (38 years ago)
Date of dissolution: 17 Apr 2002
Entity Number: 1142177
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 1221 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 1221 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATHERINE C. STANTON DOS Process Agent 1221 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CATHERINE C. STANTON Chief Executive Officer 1221 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0290602
State:
CONNECTICUT

History

Start date End date Type Value
1997-02-21 2001-02-12 Address 1221 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-03-10 1997-02-21 Address 1221 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1987-02-05 1997-02-21 Address 1221 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020417000590 2002-04-17 CERTIFICATE OF DISSOLUTION 2002-04-17
010212002282 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990216002046 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970221002234 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940208002618 1994-02-08 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State