Name: | CATALYST TAGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2006 (19 years ago) |
Entity Number: | 3389877 |
ZIP code: | 91436 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 16311 Ventura Boulevard, Suite 1180, Encino, LA, CA, United States, 91436 |
Principal Address: | 16311 Ventura Boulevard, Suite 1180, Encino LA, LA, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
CATALYST TAGS INC. | DOS Process Agent | 16311 Ventura Boulevard, Suite 1180, Encino, LA, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
FEI LI | Chief Executive Officer | 16311 VENTURA BOULEVARD, SUITE 1180, ENCINO LA, LA, CA, United States, 91436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 16311 VENTURA BOULEVARD, SUITE 1180, ENCINO LA, LA, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-11-23 | 2024-10-15 | Address | 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2020-07-23 | 2020-11-23 | Address | 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002534 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
220726001201 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
201123000327 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
200723060053 | 2020-07-23 | BIENNIAL STATEMENT | 2020-07-01 |
180726006135 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State