Search icon

CATAMOUNT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CATAMOUNT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2000 (25 years ago)
Entity Number: 2546751
ZIP code: 33922
County: Westchester
Place of Formation: New York
Address: PO Box 631, Bokeelia, FL, United States, 33922
Principal Address: C/O Easy Street Properties, 148 Lafayette Street 3rd Floor, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATAMOUNT CORP. DOS Process Agent PO Box 631, Bokeelia, FL, United States, 33922

Chief Executive Officer

Name Role Address
JOHN ROSS Chief Executive Officer PO BOX 631, BOKEELIA, FL, United States, 33922

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 81 GLENDALE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address PO BOX 631, BOKEELIA, FL, 33922, USA (Type of address: Chief Executive Officer)
2006-08-21 2025-01-24 Address 81 GLENDALE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2000-08-28 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-28 2025-01-24 Address 81 GLENDALE ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003494 2025-01-24 BIENNIAL STATEMENT 2025-01-24
120822002176 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100823002681 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080805003184 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060821002449 2006-08-21 BIENNIAL STATEMENT 2006-08-01

Court Cases

Court Case Summary

Filing Date:
2002-02-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
CATAMOUNT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State