CATS 45 INC.

Name: | CATS 45 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2017 (8 years ago) |
Entity Number: | 5087882 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 900 3RD AVE, FRNT 2, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUCAS CATENACCI | Chief Executive Officer | 900 3RD AVE, FRNT 2, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 900 3RD AVE, FRNT 2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-02-17 | Address | 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-02-17 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000859 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
241022002282 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
230213001790 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210211060407 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
180629000261 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State