Name: | CATCHAFIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2009 (16 years ago) |
Entity Number: | 3810079 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 31 E 32ND STREET, FLOOR 3, NEW YORK, NY, United States, 10016 |
Principal Address: | 31 EAST 32ND STREET, FLOOR 3, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RACHAEL CHONG | Chief Executive Officer | C/O CATCHAFIRE, INC, 31 E. 32ND ST., FLOOR 3, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CATCHAFIRE, INC. | DOS Process Agent | 31 E 32ND STREET, FLOOR 3, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-23 | 2021-05-05 | Address | 31 E 32ND STREET, FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-05-09 | 2019-05-23 | Address | 31 E 32ND STREET, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-06-17 | 2019-05-23 | Address | C/O CATCHAFIRE, INC, 31 E. 32ND ST., SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-06-17 | 2019-05-23 | Address | 31 EAST 32ND STREET, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2014-06-17 | 2017-05-09 | Address | 31 EAST 32ND STREET, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-05-13 | 2014-06-17 | Address | 63 SULLIVAN STREET APT 7, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060438 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190523060161 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170509006324 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150504007882 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140617006712 | 2014-06-17 | BIENNIAL STATEMENT | 2013-05-01 |
090513000580 | 2009-05-13 | APPLICATION OF AUTHORITY | 2009-05-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State