Search icon

CATALPA SPECIAL INSPECTIONS, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CATALPA SPECIAL INSPECTIONS, INC. DOS Process Agent 104 WEST 29TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL ANDERSON Chief Executive Officer 104 WEST 29TH STREET, 9TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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