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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 WEST 57TH ST, STE 33D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BARBARA E CARVER | Chief Executive Officer | 146 WEST 57TH ST, STE 33D, NEW YORK, NY, United States, 10019 |
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) |
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