Search icon

CATZCOMMAKETTERER PRODUCTIONS, INC.

Company Details

Name: CATZCOMMAKETTERER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569722
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 50 Rockefeller Plaza Floor 4, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
GLORIA KETTERER Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-01-29 2025-01-29 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Address 22 W 21ST ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-11-14 2025-01-29 Address 22 W 21ST ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250129004021 2025-01-29 CERTIFICATE OF CHANGE BY ENTITY 2025-01-29
250129003555 2025-01-29 BIENNIAL STATEMENT 2025-01-29
070827002492 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051114002651 2005-11-14 BIENNIAL STATEMENT 2005-08-01
030819002580 2003-08-19 BIENNIAL STATEMENT 2003-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State