Search icon

CATO PARTNERS MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CATO PARTNERS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637782
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 3 COLUMBUS CIRCLE, 15TH FLOOR, ATTN: DERK CULLINAN, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 COLUMBUS CIRCLE, 15TH FLOOR, ATTN: DERK CULLINAN, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
262124618
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-04 2021-05-03 Address 350 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-24 2016-03-04 Address ATTN: DERK CULLINAN, 60 EAST 42ND ST., 43RD FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-06-16 2011-08-24 Address ATTN DERK CULLINAN, 1114 AVE OF THE AMERICAS 34 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-02-28 2008-06-16 Address 330 E. 54TH STREET, APT. 2B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220509002908 2022-05-09 BIENNIAL STATEMENT 2022-02-01
210503000248 2021-05-03 CERTIFICATE OF AMENDMENT 2021-05-03
180425006143 2018-04-25 BIENNIAL STATEMENT 2018-02-01
160607006605 2016-06-07 BIENNIAL STATEMENT 2016-02-01
160304000264 2016-03-04 CERTIFICATE OF AMENDMENT 2016-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State