CATMAN & MARY PRODUCTIONS, INC.

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
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
GREGOR CLARK | Chief Executive Officer | 201 CLAREMONT AVENUE, FIRST FLOOR, MONTCLAIR, NJ, United States, 07042 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State