Search icon

CATALYTIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATALYTIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1946 (79 years ago)
Date of dissolution: 27 Jan 1984
Entity Number: 35047
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1953-05-19 1965-05-11 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1946-07-05 1953-05-19 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B063169-2 1984-01-27 CERTIFICATE OF TERMINATION 1984-01-27
B031361-2 1983-10-20 ASSUMED NAME CORP INITIAL FILING 1983-10-20
818222-2 1970-03-02 CERTIFICATE OF AMENDMENT 1970-03-02
496992 1965-05-11 CERTIFICATE OF AMENDMENT 1965-05-11
F938-52 1953-05-19 CERTIFICATE OF AMENDMENT 1953-05-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1972-07-20
Type:
Accident
Address:
WATERFORD ROAD, Waterford, NY, 12188
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-07-20
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BARNHILL, CURTIS
Party Role:
Plaintiff
Party Name:
CATALYTIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State