CATSPAW CONSTRUCTION CORP.

Name: | CATSPAW CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1989 (36 years ago) |
Entity Number: | 1348265 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1974 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-410-7296
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINA DE MARTINI-DAY | Chief Executive Officer | 1974 MADISON AVE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1974 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-23 | 2017-04-04 | Address | 2080 LEXINGTON AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2007-01-19 | 2013-04-23 | Address | 2080 LEXINGON AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2007-01-19 | 2017-04-04 | Address | 2080 LEXINGTON AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2005-05-13 | 2016-07-26 | Address | 2080 LEXINGTON AVE., NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2000-08-28 | 2005-05-13 | Address | 1325 FIFTH AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006855 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
160726000195 | 2016-07-26 | CERTIFICATE OF CHANGE | 2016-07-26 |
150402006750 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130423002725 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110502003102 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State