Search icon

CATPETERS PRODUCTIONS, INC.

Company Details

Name: CATPETERS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2004 (21 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 2999549
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O B77A, 331 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O B77A, 331 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHRISTINE FREEMAN Chief Executive Officer 39 MAPLE TREE AVE UNIT 26, STAMFORD, CT, United States, 06906

History

Start date End date Type Value
2008-01-24 2012-08-06 Address C/O CHRISTINE FREEMAN, 37-39 61ST ST 2A, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-02-17 2012-08-06 Address 37-39 61ST STREET #2A, WOODSIDE, NY, 11377, 2575, USA (Type of address: Chief Executive Officer)
2006-02-17 2012-08-06 Address 37-39 61ST STREET #2A, WOODSIDE, NY, 11377, 2575, USA (Type of address: Principal Executive Office)
2006-02-17 2008-01-24 Address FRANKLIN, WEINRIB, RUDELL ETAL, 37-39 61ST STREET #2A, WOODSIDE, NY, 11377, 2751, USA (Type of address: Service of Process)
2004-01-13 2006-02-17 Address FRANKLIN, WEINRIB, RUDELL ETAL, 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 5761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610000658 2019-06-10 CERTIFICATE OF DISSOLUTION 2019-06-10
120806002969 2012-08-06 BIENNIAL STATEMENT 2012-01-01
100409003192 2010-04-09 BIENNIAL STATEMENT 2010-01-01
080124002648 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060217003050 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040113000815 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State