Search icon

CATMAN & MARY PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATMAN & MARY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786452
ZIP code: 14221
County: New York
Place of Formation: New York
Principal Address: 201 Claremont Avenue, First Floor, Montclair, NJ, United States, 07042
Address: 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
GREGOR CLARK Chief Executive Officer 201 CLAREMONT AVENUE, FIRST FLOOR, MONTCLAIR, NJ, United States, 07042

Unique Entity ID

CAGE Code:
5H3G1
UEI Expiration Date:
2015-09-04

Business Information

Doing Business As:
PLENTY CONTENT
Activation Date:
2014-09-17
Initial Registration Date:
2009-05-26

Commercial and government entity program

CAGE number:
5H3G1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
GREGOR CLARK
Corporate URL:
http://www.plentynyc.com

History

Start date End date Type Value
2024-03-21 2024-07-08 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-03-21 2024-07-08 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-03-20 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-19 2024-03-21 Address 336 WEST 37TH ST., SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-07-05 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708004021 2024-07-08 BIENNIAL STATEMENT 2024-07-08
240321001298 2024-03-20 CERTIFICATE OF CHANGE BY ENTITY 2024-03-20
110419000240 2011-04-19 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-19
020705000263 2002-07-05 CERTIFICATE OF INCORPORATION 2002-07-05

USAspending Awards / Financial Assistance

Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State