Name: | CATAPULT OPERATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 15 Jan 2008 |
Entity Number: | 3380957 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-21 | 2007-09-19 | Name | CATAPULT OPERATIONS, L.L.C. |
2006-06-26 | 2006-07-21 | Name | VIM OPERATIONS, L.L.C. |
2006-06-26 | 2007-03-26 | Address | 650 FIFTH AVE, 32ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080115000564 | 2008-01-15 | CERTIFICATE OF TERMINATION | 2008-01-15 |
070919000417 | 2007-09-19 | CERTIFICATE OF AMENDMENT | 2007-09-19 |
070326000557 | 2007-03-26 | CERTIFICATE OF CHANGE | 2007-03-26 |
061214000543 | 2006-12-14 | CERTIFICATE OF PUBLICATION | 2006-12-14 |
060721000482 | 2006-07-21 | CERTIFICATE OF AMENDMENT | 2006-07-21 |
060626000633 | 2006-06-26 | APPLICATION OF AUTHORITY | 2006-06-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State