CATHARINE LOVER INC.

Name: | CATHARINE LOVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1991 (34 years ago) |
Date of dissolution: | 28 Jan 1998 |
Entity Number: | 1518754 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BONDY SCHLOSS ATT EJ HABER, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 3 HANOVER SQUARE, APT 8J, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BONDY SCHLOSS ATT EJ HABER, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CATHARINE LOVER | Chief Executive Officer | 3 HANOVER SQUARE, APARTMENT 8J, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-13 | 1997-04-08 | Address | %BONDY & SCHLOSS, ATTN: ROBERT, J. HABER, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-05-25 | 1997-04-08 | Address | 3 HANOVER SQUARE, APARTMENT 8J, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1991-03-26 | 1994-04-13 | Address | ATTN: ROBERT J. HABER, ESQ., 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980128000136 | 1998-01-28 | CERTIFICATE OF DISSOLUTION | 1998-01-28 |
970408002705 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
940413002414 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930525002446 | 1993-05-25 | BIENNIAL STATEMENT | 1993-03-01 |
910326000075 | 1991-03-26 | CERTIFICATE OF INCORPORATION | 1991-03-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State