Search icon

CATAMARAN IPA II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATAMARAN IPA II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2006 (19 years ago)
Date of dissolution: 31 Oct 2014
Entity Number: 3453512
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2441 WARRENVILLE ROAD, SUITE 610, LISLE, IL, United States, 60532
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

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
MARK THIERER Chief Executive Officer 2441 WARRENVILLE ROAD, SUITE 610, LISLE, IL, United States, 60532

History

Start date End date Type Value
2008-12-24 2012-12-03 Address 800 KING FARM BLVD, 4TH FL, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2008-12-24 2012-12-03 Address 800 KINGS FARM BLVD, 4TH FL, ROCKVILLE, MD, 20850, USA (Type of address: Principal Executive Office)
2006-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141031000272 2014-10-31 CERTIFICATE OF MERGER 2014-10-31
121203006112 2012-12-03 BIENNIAL STATEMENT 2012-12-01
120702000751 2012-07-02 CERTIFICATE OF AMENDMENT 2012-07-02
111004000154 2011-10-04 ANNULMENT OF DISSOLUTION 2011-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State