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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3830 MONTE VILLA PARKWAY, BOTHELL, WA, United States, 98021 |
Name | Role | Address |
---|---|---|
THOMAS RUTTKAMP | Chief Executive Officer | 3830 MONTE VILLA PARKWAY, BOTHELL, WA, United States, 98021 |
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) |
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