Search icon

CATAPULT SOFTWARE TRAINING

Company Details

Name: CATAPULT SOFTWARE TRAINING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1993 (32 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 1744540
ZIP code: 98021
County: Erie
Place of Formation: Washington
Foreign Legal Name: CATAPULT, INC.
Fictitious Name: CATAPULT SOFTWARE TRAINING
Address: 3830 MONTE VILLA PARKWAY, BOTHELL, WA, United States, 98021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3830 MONTE VILLA PARKWAY, BOTHELL, WA, United States, 98021

Chief Executive Officer

Name Role Address
THOMAS RUTTKAMP Chief Executive Officer 3830 MONTE VILLA PARKWAY, BOTHELL, WA, United States, 98021

History

Start date End date Type Value
1997-10-20 1999-09-09 Address 1500 RIVEREDGE PARKWAY, ROUTE 13B, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
1997-10-20 1999-09-09 Address 405-114TH AVE, SE, BELLEVUE, WA, 98004, USA (Type of address: Principal Executive Office)
1997-10-20 1999-09-09 Address PO BOX 52770, BELLEVUE, WA, 98015, USA (Type of address: Service of Process)
1993-07-27 2000-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-07-27 1997-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001222000415 2000-12-22 CERTIFICATE OF MERGER 2000-12-31
000121000829 2000-01-21 CERTIFICATE OF CHANGE 2000-01-21
990909002443 1999-09-09 BIENNIAL STATEMENT 1999-07-01
971020002326 1997-10-20 BIENNIAL STATEMENT 1997-07-01
930727000009 1993-07-27 APPLICATION OF AUTHORITY 1993-07-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State