Search icon

KAT FOSTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAT FOSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165994
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 2658 griffith park blvd. #145, LOS ANGELES, CA, United States, 90039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
eresidentagent, inc. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
KATHRYN D. FOSTER Chief Executive Officer 2658 GRIFFITH PARK BLVD. #145, LOS ANGELES, CA, United States, 90039

Form 5500 Series

Employer Identification Number (EIN):
841671084
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 2658 GRIFFITH PARK BLVD. #145, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-02-05 Address 2658 GRIFFITH PARK BLVD. #145, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 2658 GRIFFITH PARK BLVD. #145, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205003714 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240129000126 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
230221001229 2023-02-21 BIENNIAL STATEMENT 2023-02-01
221020000958 2022-10-18 AMENDMENT TO BIENNIAL STATEMENT 2022-10-18
220928000977 2022-09-26 CERTIFICATE OF CHANGE BY ENTITY 2022-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State