Name: | 27 CATHERINE MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1992 (33 years ago) |
Entity Number: | 1661411 |
ZIP code: | 11731 |
County: | New York |
Place of Formation: | New York |
Address: | 305 10TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHEN GENG GUO | Chief Executive Officer | 102 MADISON ST APT#6A, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
27 CATHERINE MANAGEMENT CO., INC. | DOS Process Agent | 305 10TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 305 10TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 102 MADISON ST APT#6A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-10-23 | Address | 305 10TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2002-10-18 | 2024-10-23 | Address | 305 10TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2002-10-18 | 2020-08-03 | Address | 305 10TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023003048 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
221221003693 | 2022-12-21 | BIENNIAL STATEMENT | 2022-08-01 |
200803063230 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190304002033 | 2019-03-04 | BIENNIAL STATEMENT | 2018-08-01 |
021018002638 | 2002-10-18 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State