Name: | KATERNO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 3639437 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1735 DAHILL RD, BROOKLYN, NY, United States, 11223 |
Principal Address: | 12 DESBROSSES ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX SLUTSKIY | DOS Process Agent | 1735 DAHILL RD, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ALEX SLUTSKIY | Chief Executive Officer | 12 DESBROSSES ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-31 | 2024-06-10 | Address | 12 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-04 | 2024-06-10 | Address | 1735 DAHILL RD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003758 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
100331003138 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080304000339 | 2008-03-04 | CERTIFICATE OF INCORPORATION | 2008-03-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State