Search icon

CAT SCALE COMPANY

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM I MOON Chief Executive Officer 515 STERLING DRIVE, WALCOTT, IA, United States, 52773

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 515 STERLING DRIVE, WALCOTT, IA, 52773, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-28 2023-04-28 Address 515 STERLING DRIVE, WALCOTT, IA, 52773, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-01-31 Address 515 STERLING DRIVE, WALCOTT, IA, 52773, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2001-05-18 2023-04-28 Address 515 STERLING DRIVE, WALCOTT, IA, 52773, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
SR-17636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170426006269 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150429006125 2015-04-29 BIENNIAL STATEMENT 2015-04-01
130411006502 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110510003307 2011-05-10 BIENNIAL STATEMENT 2011-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State