Name: | CATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2008 (17 years ago) |
Entity Number: | 3616137 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 Wall Street, Suite 4440, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CATES LLC | DOS Process Agent | 99 Wall Street, Suite 4440, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-23 | 2024-01-11 | Address | 99 WALL STREET, SUITE 4440, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-02-08 | 2021-04-23 | Address | 122 WEST 37TH ST, 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-26 | 2010-02-08 | Address | 122 WEST 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-10 | 2009-03-26 | Address | 122 EAST 27TH STREET 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000770 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220426003282 | 2022-04-26 | BIENNIAL STATEMENT | 2022-01-01 |
210423060338 | 2021-04-23 | BIENNIAL STATEMENT | 2018-01-01 |
100208002589 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
090326000545 | 2009-03-26 | CERTIFICATE OF CHANGE | 2009-03-26 |
080409000455 | 2008-04-09 | CERTIFICATE OF PUBLICATION | 2008-04-09 |
080403000680 | 2008-04-03 | CERTIFICATE OF CHANGE | 2008-04-03 |
080110001023 | 2008-01-10 | APPLICATION OF AUTHORITY | 2008-01-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State