Search icon

KATONAH PUBLISHING CORPORATION

Company Details

Name: KATONAH PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1913 (112 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 31257
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: JEFFREY O'CONNOR, 5 EDGEMONT RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
PATRICK O'CONNOR Chief Executive Officer JEFFREY O'CONNOR, 5 EDGEMONT RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
PATRICK O'CONNOR DOS Process Agent JEFFREY O'CONNOR, 5 EDGEMONT RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2021-04-06 2023-03-27 Address JEFFREY O'CONNOR, 5 EDGEMONT RD, KATONAH, NY, 10536, 0157, USA (Type of address: Service of Process)
2005-06-03 2023-03-27 Address JEFFREY O'CONNOR, 5 EDGEMONT RD, KATONAH, NY, 10536, 0157, USA (Type of address: Chief Executive Officer)
2005-06-03 2021-04-06 Address JEFFREY O'CONNOR, 5 EDGEMONT RD, KATONAH, NY, 10536, 0157, USA (Type of address: Service of Process)
1995-02-06 2005-06-03 Address JEFFREY O'CONNOR, 5 EDGEMONT ROAD BOX 157, KATONAH, NY, 10536, 0157, USA (Type of address: Principal Executive Office)
1995-02-06 2005-06-03 Address JEFFREY O'CONNOR, 5 EDGEMONT ROAD BOX 157, KATONAH, NY, 10536, 0157, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230327003546 2022-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-08
210406060428 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411060990 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006613 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006651 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4470.00
Total Face Value Of Loan:
4470.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State