Search icon

CATHERINES #5367 OF MIDDLETOWN, INC.

Company Details

Name: CATHERINES #5367 OF MIDDLETOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2000 (24 years ago)
Date of dissolution: 21 Nov 2015
Entity Number: 2566856
ZIP code: 12207
County: Orange
Place of Formation: New York
Principal Address: 450 WINKS LN, BENSALEM, PA, United States, 19020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DORRIT J BERN Chief Executive Officer 450 WINKS LN, BENSALEM, PA, United States, 19020

History

Start date End date Type Value
2000-10-25 2003-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151116000849 2015-11-16 CERTIFICATE OF MERGER 2015-11-21
121116000115 2012-11-16 ANNULMENT OF DISSOLUTION 2012-11-16
DP-1695376 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030107000952 2003-01-07 CERTIFICATE OF CHANGE 2003-01-07
021030002390 2002-10-30 BIENNIAL STATEMENT 2002-10-01
001025000101 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State