THE KATZ GROUP AMERICAS, INC.

Name: | THE KATZ GROUP AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1960 (65 years ago) |
Entity Number: | 125175 |
ZIP code: | 14132 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3685 LOCKPORT RD, SANBORN, NY, United States, 14132 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
TAMMY GORZKA | Chief Executive Officer | 3685 LOCKPORT RD, SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3685 LOCKPORT RD, SANBORN, NY, United States, 14132 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2024-10-10 | Address | 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2014-03-11 | Address | 3685 LOCKPORT RD, SANVORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2008-05-05 | Address | 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2024-10-10 | Address | 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001053 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
20161216018 | 2016-12-16 | ASSUMED NAME CORP INITIAL FILING | 2016-12-16 |
140311002219 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
131231000593 | 2013-12-31 | CERTIFICATE OF MERGER | 2013-12-31 |
131227000526 | 2013-12-27 | CERTIFICATE OF MERGER | 2013-12-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State