Name: | CATA, NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1997 (28 years ago) |
Entity Number: | 2200757 |
ZIP code: | 08820 |
County: | New York |
Place of Formation: | New York |
Address: | 1163 Inman Ave Suite 203, STE 203, Edison, NJ, United States, 08820 |
Principal Address: | 122 WEST 26TH ST, STE 701, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINDA TILZER | DOS Process Agent | 1163 Inman Ave Suite 203, STE 203, Edison, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
MICHAEL ALICIA | Chief Executive Officer | 122 WEST 26TH ST, STE 701, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 259 7TH AVE, #4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 122 WEST 26TH ST, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-02-19 | 2023-11-16 | Address | 1163 INMAN AVE, STE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
2006-01-31 | 2013-10-21 | Name | MASSAGE SPACE NYC, INC. |
1999-12-23 | 2023-11-16 | Address | 259 7TH AVE, #4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116000958 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
211116002798 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
200219060110 | 2020-02-19 | BIENNIAL STATEMENT | 2019-11-01 |
131021000796 | 2013-10-21 | CERTIFICATE OF AMENDMENT | 2013-10-21 |
060131000138 | 2006-01-31 | CERTIFICATE OF AMENDMENT | 2006-01-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State