Search icon

CATALINA MARKETING CORPORATION

Company Details

Name: CATALINA MARKETING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1988 (37 years ago)
Date of dissolution: 22 Sep 1997
Entity Number: 1279446
ZIP code: 10019
County: Nassau
Place of Formation: California
Principal Address: 11300 9TH ST NORTH, ST PETERSBRUG, FL, United States, 33716
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOMMY D GREER Chief Executive Officer 11300 9TH ST NORTH, ST PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
1993-04-08 1996-08-05 Address 721 EAST BALL ROAD, ANAHEIM, CA, 92805, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-08-05 Address 721 EAST BALL ROAD, ANAHEIM, CA, 92805, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
970922000466 1997-09-22 CERTIFICATE OF TERMINATION 1997-09-22
960805002399 1996-08-05 BIENNIAL STATEMENT 1996-07-01
930922002266 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930408003210 1993-04-08 BIENNIAL STATEMENT 1992-07-01
B666119-4 1988-07-22 APPLICATION OF AUTHORITY 1988-07-22

Date of last update: 23 Jan 2025

Sources: New York Secretary of State