CATCHPOINT SYSTEMS, INC.
Headquarter
Name: | CATCHPOINT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2008 (17 years ago) |
Entity Number: | 3723952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 228 Park Avenue South, #28080, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MEHDI DAOUDI | Chief Executive Officer | 228 PARK AVENUE SOUTH, #28080, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 228 PARK AVENUE SOUTH, #28080, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 150 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-02 | Address | 150 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-09-07 | 2020-09-01 | Address | 228 PARK AVENUE, SUITE 28080, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-06-02 | 2016-09-07 | Address | 150 W 30 STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000173 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220929000800 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200901061745 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008946 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006239 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State