Search icon

CATALYST PUBLIC RELATIONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CATALYST PUBLIC RELATIONS, INC., ILLINOIS CORP_65865084 ILLINOIS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRETT WERNER Chief Executive Officer 304 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

History

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)

Filings

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