CATHCO INC.

Name: | CATHCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1973 (52 years ago) |
Date of dissolution: | 30 Oct 2018 |
Entity Number: | 267388 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 128 BELLEVIEW DRIVE, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 2500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 BELLEVIEW DRIVE, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
CHARLES SWEENEY JR | Chief Executive Officer | 128 BELLEVIEW DRIVE, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-19 | 2013-08-14 | Address | 128 BELLEVIEW DRIVE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2009-08-19 | Address | 128 BELLEVIEW DRIVE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1999-09-02 | 2001-08-02 | Address | 128 BELLEVIEW ST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1999-09-02 | 2001-08-02 | Address | 128 BELLEVIEW ST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2001-08-02 | Address | 131 STROUD STREET, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181030000342 | 2018-10-30 | CERTIFICATE OF DISSOLUTION | 2018-10-30 |
130814002003 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110907003033 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090819002628 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070808002680 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State