Name: | CATNAPS FELINE HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2009 (16 years ago) |
Entity Number: | 3801068 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 354 Cayuga Rd, Cheektowaga, NY, United States, 14225 |
Principal Address: | 9175 MAIN ST, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN KLEIN | Chief Executive Officer | 9175 MAIN ST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS WHISSEL, ESQ. | DOS Process Agent | 354 Cayuga Rd, Cheektowaga, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 9175 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 9175 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-05-01 | Address | 9175 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048390 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
240509002481 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
210413060386 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190415060247 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170405006584 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State