Name: | PINEBANK CATALYST FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2004 (21 years ago) |
Entity Number: | 3046231 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: OREN COHEN, 100 PARK AVE 32ND FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: OREN COHEN, 100 PARK AVE 32ND FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-06 | 2010-04-28 | Address | ATTN DOUGLAS B LOWEY, 655 THIRD AVE 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-04-28 | 2007-08-06 | Address | ATTENTION: DOUGLAS LOWEY, 633 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120525002083 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
110214000586 | 2011-02-14 | CERTIFICATE OF AMENDMENT | 2011-02-14 |
100428002257 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
070806000329 | 2007-08-06 | CERTIFICATE OF AMENDMENT | 2007-08-06 |
060321002492 | 2006-03-21 | BIENNIAL STATEMENT | 2006-04-01 |
040428000456 | 2004-04-28 | APPLICATION OF AUTHORITY | 2004-04-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State