Search icon

CATALANO ASSET ADVISORS, INC.

Company Details

Name: CATALANO ASSET ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 2011
Entity Number: 1903461
ZIP code: 33139
County: New York
Place of Formation: Delaware
Principal Address: 1412 BROADWAY, SUITE 2110, NEW YORK, NY, United States, 10018
Address: 300 SOUTH POINT DRIVE, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 SOUTH POINT DRIVE, MIAMI BEACH, FL, United States, 33139

Chief Executive Officer

Name Role Address
PETER J CATALANO, CHAIRMAN Chief Executive Officer 1412 BROADWAY, SUITE 2110, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-05-21 2011-08-23 Address 1412 BROADWAY, SUITE 2110, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-03-15 1997-05-21 Address 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110823000875 2011-08-23 SURRENDER OF AUTHORITY 2011-08-23
970521002474 1997-05-21 BIENNIAL STATEMENT 1997-03-01
950315000348 1995-03-15 APPLICATION OF AUTHORITY 1995-03-15

Date of last update: 25 Feb 2025

Sources: New York Secretary of State