Name: | KATO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2006 (19 years ago) |
Entity Number: | 3351716 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 25 TRUMAN DRIVE SOUTH, EDISON, NJ, United States, 08817 |
Address: | CHERNY & PODOLSKY, PLLC, 8778 BAY PARKWAY, STE 202, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHERNY & PODOLSKY, PLLC, 8778 BAY PARKWAY, STE 202, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ERATERINE SHVELIDZE | Chief Executive Officer | 25 TRUMAN DRIVE SOUTH, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-11 | 2012-06-05 | Address | 25 TRUMAN DRIVE SOUTH, EDISON, NY, 08817, USA (Type of address: Principal Executive Office) |
2010-05-11 | 2012-06-05 | Address | 25 TRUMAN DRIVE SOUTH, EDISON, NY, 08817, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2012-06-05 | Address | 25 TRUMAN DRIVE SOUTH, EDISON, NY, 08817, USA (Type of address: Service of Process) |
2008-05-09 | 2010-05-11 | Address | 1103 55TH ST, STE 1R, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2010-05-11 | Address | 1103 55TH ST, STE 1R, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-05-09 | 2010-05-11 | Address | 1103 55TH ST, STE 1R, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2006-04-21 | 2008-05-09 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160426006308 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140425006126 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120605002847 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100511002605 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080509002184 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060421000631 | 2006-04-21 | CERTIFICATE OF INCORPORATION | 2006-04-21 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State