Search icon

CATERNARY DESIGN GROUP, INC.

Company Details

Name: CATERNARY DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2746672
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111
Principal Address: 106 PINEHURST AVE, #C64, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR R MARSH III Chief Executive Officer 106 PINEHURST AVE, #C64, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
ERNEST H GELMAN ESQ DOS Process Agent 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2002-03-25 2004-05-05 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1896506 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
040505002260 2004-05-05 BIENNIAL STATEMENT 2004-03-01
020325000620 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State