Name: | CATHERINE M. ZADEH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1995 (30 years ago) |
Entity Number: | 1970951 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE M ZADEH | Chief Executive Officer | 535 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2011-12-05 | Address | 81 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-12-13 | 2011-12-05 | Address | 81 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2005-12-13 | Address | 81 FRANKLIN ST / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-11-06 | 2011-12-05 | Address | 81 FRANKLIN ST / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-11-06 | 2005-12-13 | Address | 81 FRANKLIN ST / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210002332 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111205002745 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091124002012 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071113003096 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051213002402 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State