Name: | CATHERINE RAPETTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3138450 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 153 WEST 27TH STREET, SUITE 1004, NEW YORK, NY, United States, 10001 |
Principal Address: | 36 GRAMERCY PARK E, SUITE 5S, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE RAPETTI | Chief Executive Officer | 36 GRAMERCY PARK E, SUITE 5S, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 WEST 27TH STREET, SUITE 1004, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-10 | 2007-09-27 | Address | 36 GRAMERCY PARK EAS, SUITE 5S, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-12-15 | 2007-01-10 | Address | 36 GRAMERCY PARK EAST STE 10S, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1967868 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070927000821 | 2007-09-27 | CERTIFICATE OF CHANGE | 2007-09-27 |
070110002099 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
041215000920 | 2004-12-15 | CERTIFICATE OF INCORPORATION | 2004-12-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State