Search icon

CATCHAFIRE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RACHAEL CHONG Chief Executive Officer C/O CATCHAFIRE, INC, 31 E. 32ND ST., FLOOR 3, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CATCHAFIRE, INC. DOS Process Agent 31 E 32ND STREET, FLOOR 3, NEW YORK, NY, United States, 10016

History

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)

Filings

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