Search icon

INVEMED CATALYST GENPAR, LLC

Company Details

Name: INVEMED CATALYST GENPAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363241
ZIP code: 10152
County: New York
Place of Formation: Delaware
Address: 375 PARK AVE, STE 2205, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 375 PARK AVE, STE 2205, NEW YORK, NY, United States, 10152

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001158459
Phone:
2128430542

Latest Filings

Form type:
4
File number:
001-16131
Filing date:
2009-11-24
File:
Form type:
3
File number:
000-33347
Filing date:
2003-07-30
File:
Form type:
4
Filing date:
2003-02-05
File:
Form type:
4
Filing date:
2002-11-27
File:
Form type:
3
Filing date:
2001-12-04
File:

History

Start date End date Type Value
2011-04-29 2013-04-23 Address 375 PARK AVE / SUITE 2205, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2001-04-05 2011-04-29 Address 375 PARK AVE / SUITE 2205, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1999-04-01 2001-04-05 Address 373 PARK AVENUE, STE. 2205, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002366 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110429002863 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090401002998 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070417002512 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050419002721 2005-04-19 BIENNIAL STATEMENT 2005-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State