Name: | CATONIC HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2013 (12 years ago) |
Entity Number: | 4378456 |
ZIP code: | 10069 |
County: | Columbia |
Place of Formation: | New York |
Address: | 220 RIVERSIDE BOULEVARD, APARTMENT 19N, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
GEOFFREY J. MURPHY | DOS Process Agent | 220 RIVERSIDE BOULEVARD, APARTMENT 19N, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-03-01 | Address | 220 RIVERSIDE BOULEVARD, APARTMENT 19N, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2019-03-12 | 2023-03-04 | Address | 220 RIVERSIDE BOULEVARD, APARTMENT 19N, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2013-03-25 | 2019-03-12 | Address | 1410 BROADWAY,, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301031682 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230304000590 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
210301061063 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190312060015 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
180202006403 | 2018-02-02 | BIENNIAL STATEMENT | 2017-03-01 |
130701000104 | 2013-07-01 | CERTIFICATE OF PUBLICATION | 2013-07-01 |
130325000271 | 2013-03-25 | ARTICLES OF ORGANIZATION | 2013-03-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State