Search icon

CATHAY GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BERNARD JOEI Chief Executive Officer 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022

History

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)

Filings

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