Name: | CATIMINI USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1994 (31 years ago) |
Date of dissolution: | 23 Dec 2021 |
Entity Number: | 1822566 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 49 W 45TH ST, 10TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANCOIS CABON | Chief Executive Officer | 49 W 45TH ST, 10TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-17 | 2020-07-17 | Address | 49 W 45TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-12-12 | 2017-07-17 | Address | 49 W 45TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2014-12-12 | Address | 131 WEST 33RD STREET, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-06-19 | 2014-12-12 | Address | 131 WEST 33RD STREET, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-06-19 | 2015-04-09 | Address | 131 WEST 33RD STREET, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-06-19 | 2014-05-05 | Address | 131 WEST 33RD STREET, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2012-06-19 | Address | 131 WEST 33RD ST, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2012-06-19 | Address | 131 WEST 33RD ST, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-06-03 | 2012-06-19 | Address | 131 WEST 33RD ST,, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-26 | 2010-06-03 | Address | HOLMES CORPORATE CENTER, 500 PINE ST 3B, HOLMES, PA, 19043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211223000717 | 2021-12-22 | CERTIFICATE OF MERGER | 2021-12-22 |
200717002002 | 2020-07-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-05-01 |
200526060414 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
190423060140 | 2019-04-23 | BIENNIAL STATEMENT | 2018-05-01 |
SR-21724 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170717006306 | 2017-07-17 | BIENNIAL STATEMENT | 2016-05-01 |
150409000614 | 2015-04-09 | CERTIFICATE OF CHANGE | 2015-04-09 |
141212002035 | 2014-12-12 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
140505007512 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120619002113 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State