Search icon

CATO AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
MARKS & MURASE DOS Process Agent ATTN: FUMIAKI MIZUKI, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NAOZOH KATOH Chief Executive Officer C/O MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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