Name: | CHINA CAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2001 (24 years ago) |
Entity Number: | 2600265 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 MAXWELL STREET / SUITE B, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAXWELL STREET / SUITE B, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
JEFF TOLLIN | Chief Executive Officer | 1 MAXWELL STREET / SUITE B, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-11 | 2011-01-14 | Address | 29 ARDEN RD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2011-01-14 | Address | 1 MAXWELL ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2011-01-14 | Address | 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110114002818 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090112003132 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070207002500 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050218002005 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030611002662 | 2003-06-11 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State