Search icon

CATALYST INTELLECTUAL PROPERTIES, INC.

Company Details

Name: CATALYST INTELLECTUAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585503
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 146 WEST 57TH ST, STE 33D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WEST 57TH ST, STE 33D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BARBARA E CARVER Chief Executive Officer 146 WEST 57TH ST, STE 33D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-11-27 2006-12-19 Address 6801 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-11-27 2006-12-19 Address 6801 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2002-11-27 2006-12-19 Address 6801 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2000-12-20 2002-11-27 Address 1107 BROADWAY SUITE 1510, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212006322 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101220002580 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081121002609 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061219002537 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050107002970 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021127002161 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001220000023 2000-12-20 APPLICATION OF AUTHORITY 2000-12-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State