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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001504247
Phone:
212-691-1122

Latest Filings

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

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State