Name: | KATONE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1966 (59 years ago) |
Entity Number: | 202311 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 1 REGENT DR, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL KATZ | Chief Executive Officer | 1 REGENT DR, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 REGENT DR, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 1996-09-11 | Address | BROOKLYN NAVY YARD BLDG 22, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1996-09-11 | Address | 29 BROADWAY, STE 1800, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1966-09-22 | 1995-05-01 | Address | 29 BROADWAY, SUITE 1800, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917006848 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120914002346 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100910002294 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080822002742 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060817002156 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State