Name: | CATALYST PUBLIC RELATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2005 (19 years ago) |
Date of dissolution: | 06 May 2014 |
Entity Number: | 3264820 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 304 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CATALYST PUBLIC RELATIONS, INC., ILLINOIS | CORP_65865084 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRETT WERNER | Chief Executive Officer | 304 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-24 | 2013-10-23 | Address | 350 FIFTH AVE STE 3800, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2008-04-24 | 2013-10-23 | Address | 350 FIFTH AVE STE 3800, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2008-04-24 | 2013-01-14 | Address | 350 FIFTH AVE STE 3800, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2005-10-04 | 2008-04-24 | Address | 14 PENN PLAZA SUITE 610, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140506000269 | 2014-05-06 | CERTIFICATE OF MERGER | 2014-05-06 |
131023006266 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
130114000105 | 2013-01-14 | CERTIFICATE OF CHANGE | 2013-01-14 |
121203002315 | 2012-12-03 | BIENNIAL STATEMENT | 2011-10-01 |
091120002772 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
080424002369 | 2008-04-24 | BIENNIAL STATEMENT | 2007-10-01 |
071002000690 | 2007-10-02 | CERTIFICATE OF AMENDMENT | 2007-10-02 |
051004000861 | 2005-10-04 | CERTIFICATE OF INCORPORATION | 2005-10-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State