Name: | CATALYST DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1989 (35 years ago) |
Entity Number: | 1408265 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 110 MARINA DRIVE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OSBORN | Chief Executive Officer | 110 MARINA DRIVE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
MICHAEL OSBORN | DOS Process Agent | 110 MARINA DRIVE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2006-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2006-11-09 | 2006-11-09 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
2004-05-27 | 2004-05-27 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2004-05-27 | 2006-11-09 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2004-05-27 | 2004-05-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002147 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120110002113 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091218002305 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071219002927 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
061109000604 | 2006-11-09 | CERTIFICATE OF AMENDMENT | 2006-11-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State