Search icon

CATALYST CAPITAL MANAGEMENT, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: GENERAL COUNSEL, 888 SEVENTH AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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