Search icon

KATALYST FP, LLC

Company Details

Name: KATALYST FP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 2010 (15 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 3999852
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 182 WARNER ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 182 WARNER ROAD, HUNTINGTON, NY, United States, 11743

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001514432
Phone:
631-486-8881

Latest Filings

Form type:
D
File number:
021-156226
Filing date:
2011-03-04
File:

History

Start date End date Type Value
2018-11-20 2022-04-02 Address 182 WARNER ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-10-29 2018-11-20 Address 283 COMMACK ROAD, SUITE 215, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-09-24 2014-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-09-24 2014-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220402000734 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
181120000208 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
151029000252 2015-10-29 CERTIFICATE OF CHANGE 2015-10-29
140613000947 2014-06-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-06-13
140613000945 2014-06-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State