Search icon

THE CATCH ME LLC

Company Details

Name: THE CATCH ME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 2007 (18 years ago)
Date of dissolution: 05 Mar 2021
Entity Number: 3506317
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 BROADWAY, 23RD FLOOR`, NEW YORK, NY, United States, 10018

Central Index Key

CIK number Mailing Address Business Address Phone
1504247 1560 BROADWAY, SUITE 409, NEW YORK, NY, 10036 1560 BROADWAY, SUITE 409, NEW YORK, NY, 10036 212-691-1122

Filings since 2011-02-22

Form type D
File number 021-155641
Filing date 2011-02-22
File View File

DOS Process Agent

Name Role Address
C/O ROBERT FRIED CPA DOS Process Agent 1411 BROADWAY, 23RD FLOOR`, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-01-14 2019-04-15 Address 441 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-08 2015-01-14 Address 1560 BROADWAY STE 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-04-20 2015-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-04-20 2013-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305000689 2021-03-05 ARTICLES OF DISSOLUTION 2021-03-05
190415060169 2019-04-15 BIENNIAL STATEMENT 2019-04-01
150427006104 2015-04-27 BIENNIAL STATEMENT 2015-04-01
150114000507 2015-01-14 CERTIFICATE OF CHANGE 2015-01-14
130508006552 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110602002776 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090417002266 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070420000650 2007-04-20 ARTICLES OF ORGANIZATION 2007-04-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State