CAT SCALE COMPANY

Name: | CAT SCALE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1989 (36 years ago) |
Entity Number: | 1347350 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Iowa |
Principal Address: | 515 STERLING DRIVE, WALCOTT, IA, United States, 52773 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM I MOON | Chief Executive Officer | 515 STERLING DRIVE, WALCOTT, IA, United States, 52773 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 515 STERLING DRIVE, WALCOTT, IA, 52773, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-31 | 2024-01-31 | Address | 515 STERLING DRIVE, WALCOTT, IA, 52773, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-04-23 | Address | 515 STERLING DRIVE, WALCOTT, IA, 52773, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003939 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
240131002213 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
230428003199 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210428060494 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190424060271 | 2019-04-24 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State