Search icon

CATENA SOLUTIONS LLC

Company Details

Name: CATENA SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2016 (8 years ago)
Entity Number: 5013171
ZIP code: 12207
County: New York
Foreign Legal Name: CATENA SOLUTIONS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-01-03 2024-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-03 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-02 2023-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-23 2017-04-10 Address ATTN: CHIEF FINANCIAL OFFICER, 111 WEST JACKSON ST STE 1400, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002959 2024-06-18 BIENNIAL STATEMENT 2024-06-18
230103004359 2023-01-03 CERTIFICATE OF AMENDMENT 2023-01-03
200902060441 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-76547 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76548 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180907006232 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170410000212 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
161128000690 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160923000379 2016-09-23 APPLICATION OF AUTHORITY 2016-09-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State