CATALYST GROUP INC.

Name: | CATALYST GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2266184 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 416 W. 14TH ST., STE 202, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 W. 14TH ST., STE 202, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
NICHOLAS GOULD | Chief Executive Officer | 416 W. 14TH ST., STE 202, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2006-06-06 | Address | 416 W. 14TH ST., STE 202, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2002-09-10 | 2006-06-06 | Address | 416 W. 14TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2006-06-06 | Address | 416 W. 14TH ST., STE 202, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2002-02-04 | 2002-09-10 | Address | 42 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2002-09-10 | Address | 42 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763574 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
060606003181 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040628002347 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020910002569 | 2002-09-10 | BIENNIAL STATEMENT | 2002-06-01 |
020204002887 | 2002-02-04 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State