Name: | CATHAY GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 13 Dec 1995 |
Entity Number: | 1614473 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERNARD JOEI | Chief Executive Officer | 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-20 | 1993-03-03 | Address | 18 EAST 41 STREET - SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951213000382 | 1995-12-13 | CERTIFICATE OF TERMINATION | 1995-12-13 |
940606002124 | 1994-06-06 | BIENNIAL STATEMENT | 1994-02-01 |
930303003164 | 1993-03-03 | BIENNIAL STATEMENT | 1993-02-01 |
920220000377 | 1992-02-20 | APPLICATION OF AUTHORITY | 1992-02-20 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State