Name: | KATO INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2000 (25 years ago) |
Entity Number: | 2566550 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. PETER FIGDOR, C/O SALANS HERTZFELD HEILBRONN CHRISTY | Agent | & VIENER, 620 FIFTH AVENUE, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-14 | 2024-10-03 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-05-23 | 2020-10-14 | Address | 277 PARK AVE 45TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2012-10-11 | 2019-05-23 | Address | ATTN: JONATHAN G. KORTMANSKY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-10-17 | 2012-10-11 | Address | ATTN: PETER FIGDOR, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, 2457, USA (Type of address: Service of Process) |
2004-11-09 | 2006-10-17 | Address | ATTN PETER FIGDOR ESQ, 620 5TH AVE, NEW YORK, NY, 10020, 2457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001551 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221012003032 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201014060529 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
190523000642 | 2019-05-23 | CERTIFICATE OF CHANGE | 2019-05-23 |
181221006524 | 2018-12-21 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State