Name: | CATO AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1317036 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: FUMIAKI MIZUKI, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARKS & MURASE | DOS Process Agent | ATTN: FUMIAKI MIZUKI, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NAOZOH KATOH | Chief Executive Officer | C/O MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 1997-03-31 | Address | % MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1997-03-31 | Address | % MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1994-04-25 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-19 | 1993-02-19 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-01-17 | 1992-02-19 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572179 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
970331002001 | 1997-03-31 | BIENNIAL STATEMENT | 1997-01-01 |
940425002444 | 1994-04-25 | BIENNIAL STATEMENT | 1994-01-01 |
930219002244 | 1993-02-19 | BIENNIAL STATEMENT | 1993-01-01 |
920219000416 | 1992-02-19 | CERTIFICATE OF CHANGE | 1992-02-19 |
B729622-4 | 1989-01-17 | APPLICATION OF AUTHORITY | 1989-01-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State