Search icon

CATALYTIC, INC.

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
F768-51 1946-07-05 APPLICATION OF AUTHORITY 1946-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11974334 0215800 1972-07-20 WATERFORD ROAD, Waterford, NY, 12188
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1972-07-20
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State