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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
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) |
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 |
F768-51 | 1946-07-05 | APPLICATION OF AUTHORITY | 1946-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11974334 | 0215800 | 1972-07-20 | WATERFORD ROAD, Waterford, NY, 12188 | |||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State