Search icon

CATIMINI USA, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANCOIS CABON Chief Executive Officer 49 W 45TH ST, 10TH FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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