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 |
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 | |||||||||
|
Form type | D |
File number | 021-155641 |
Filing date | 2011-02-22 |
File | View File |
Name | Role | Address |
---|---|---|
C/O ROBERT FRIED CPA | DOS Process Agent | 1411 BROADWAY, 23RD FLOOR`, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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