Search icon

CATCHPOINT SYSTEMS, INC.

Company Details

Name: CATCHPOINT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (16 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HFH2 Cancelled Without Replacement Non-Manufacturer 2015-11-20 2024-03-02 2018-11-21 No data

Contact Information

POC VANESSA DIAZ
Phone +1 646-727-4557
Address 228 PARK AVE STE 28080, NEW YORK, NY, 10003 1502, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MEHDI DAOUDI Chief Executive Officer 228 PARK AVENUE SOUTH, #28080, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
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: 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)
2014-10-22 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-22 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-18 2015-06-02 Address 336 WEST 37TH STREET, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-18 2015-06-02 Address 336 WEST 37TH STREET, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-06 2014-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
150602007306 2015-06-02 BIENNIAL STATEMENT 2014-09-01
141022000731 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
130118006467 2013-01-18 BIENNIAL STATEMENT 2012-09-01
120706000802 2012-07-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-06
100128000364 2010-01-28 CERTIFICATE OF AMENDMENT 2010-01-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State