Name: | CATALPA SPECIAL INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2009 (16 years ago) |
Entity Number: | 3810825 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 104 WEST 29TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 104 West 29th Street, 9th Fl, New York, NY, United States, 10001 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CATALPA SPECIAL INSPECTIONS, INC. | DOS Process Agent | 104 WEST 29TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | Chief Executive Officer | 104 WEST 29TH STREET, 9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-03-27 | Address | 104 WEST 29TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-08-03 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-08-03 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-08 | 2023-08-03 | Address | 1270 BROADWAY, SUITE 808, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-08-19 | 2018-02-08 | Address | 1270 BROADWAY SUITE 710, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-12-07 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2009-05-14 | 2023-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-05-14 | 2015-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-14 | 2016-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002134 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
230803002151 | 2023-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-03 |
180208000539 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
160819000235 | 2016-08-19 | CERTIFICATE OF CHANGE | 2016-08-19 |
151207000619 | 2015-12-07 | CERTIFICATE OF AMENDMENT | 2015-12-07 |
130912000842 | 2013-09-12 | ANNULMENT OF DISSOLUTION | 2013-09-12 |
DP-2096296 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090514000914 | 2009-05-14 | CERTIFICATE OF INCORPORATION | 2009-05-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State