Search icon

CATALINA MARKETING CORPORATION

Company Details

Name: CATALINA MARKETING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1992 (33 years ago)
Entity Number: 1623563
ZIP code: 33716
County: New York
Place of Formation: Delaware
Address: 200 Carillon Parkway, Suite 200, St. Petersburg, FL, United States, 33716
Principal Address: 200 CARILLON PARKWAY, Suite 200, ST PETERSBURG, FL, United States, 33716

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 200 Carillon Parkway, Suite 200, St. Petersburg, FL, United States, 33716

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN HUNTER Chief Executive Officer 200 CARILLON PKWY, SUITE 200, ST. PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 200 CARILLON PKWY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 200 CARILLON PKWY, SUITE 200, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-08 Address 200 CARILLON PKWY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2018-05-16 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-16 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308000097 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220329001593 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200303060097 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180516000519 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
180313006022 2018-03-13 BIENNIAL STATEMENT 2018-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State