Name: | CATALYST CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 1998 (27 years ago) |
Entity Number: | 2222419 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: GENERAL COUNSEL, 888 SEVENTH AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 888 SEVENTH AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-08 | 2012-05-29 | Address | 300 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-06-13 | 2002-07-08 | Address | 300 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-27 | 2002-06-13 | Address | 909 MONTGOMERY STREET, SUITE 600, SAN FRANCISCO, CA, 94133, USA (Type of address: Service of Process) |
1998-06-10 | 2000-06-27 | Address | 100 SOUTH BEDFORD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1998-06-10 | 2002-06-13 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-01-28 | 1998-06-10 | Address | 100 SOUTH BEDFORD, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent) |
1998-01-28 | 1998-06-10 | Address | 100 SOUTH BEDFORD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120529000407 | 2012-05-29 | CERTIFICATE OF AMENDMENT | 2012-05-29 |
040802000115 | 2004-08-02 | CERTIFICATE OF AMENDMENT | 2004-08-02 |
040202002164 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020708002318 | 2002-07-08 | BIENNIAL STATEMENT | 2002-01-01 |
020613000745 | 2002-06-13 | CERTIFICATE OF CHANGE | 2002-06-13 |
000627002140 | 2000-06-27 | BIENNIAL STATEMENT | 2000-01-01 |
980610000841 | 1998-06-10 | CERTIFICATE OF AMENDMENT | 1998-06-10 |
980424000459 | 1998-04-24 | AFFIDAVIT OF PUBLICATION | 1998-04-24 |
980424000457 | 1998-04-24 | AFFIDAVIT OF PUBLICATION | 1998-04-24 |
980128000293 | 1998-01-28 | APPLICATION OF AUTHORITY | 1998-01-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State