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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 182 WARNER ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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.
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) |
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