Name: | CATALYST MANUFACTURING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2003 (22 years ago) |
Entity Number: | 2979717 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
CAROL LUTCHKO | DOS Process Agent | 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
JAMES T MATTHEWS | Chief Executive Officer | 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2015-11-12 | Address | 320 N. JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2010-01-04 | 2013-12-10 | Address | 200 STAGE RD, VESTOL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2013-12-10 | Address | 200 STAGE RD, VESTOL, NY, 13850, USA (Type of address: Principal Executive Office) |
2010-01-04 | 2013-12-10 | Address | 200 STAGE RD, VESTOL, NY, 13850, USA (Type of address: Service of Process) |
2007-12-17 | 2010-01-04 | Address | 2507 WAYNE ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112060603 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171109006285 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151112006100 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131210006186 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
100104002027 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State