Name: | CATALYST ADVISORS GP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2008 (17 years ago) |
Entity Number: | 3653355 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | JOHN ARCHER, 425 GREENWICH ST, STE 8-C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JOHN ARCHER, 425 GREENWICH ST, STE 8-C, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2013-01-28 | Address | 25-A HANOVER ROAD, SUITE 320, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060215 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180410006321 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160419006268 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140508006066 | 2014-05-08 | BIENNIAL STATEMENT | 2014-04-01 |
140127000183 | 2014-01-27 | CERTIFICATE OF AMENDMENT | 2014-01-27 |
130128002086 | 2013-01-28 | BIENNIAL STATEMENT | 2012-04-01 |
100824002681 | 2010-08-24 | BIENNIAL STATEMENT | 2010-04-01 |
080616000412 | 2008-06-16 | CERTIFICATE OF PUBLICATION | 2008-06-16 |
080402000933 | 2008-04-02 | ARTICLES OF ORGANIZATION | 2008-04-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State