Search icon

CATALYST SOFTWARE CORPORATION

Company Details

Name: CATALYST SOFTWARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2017 (8 years ago)
Entity Number: 5109632
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 235 W 23RD STREET, 8TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CATALYST SOFTWARE CORPORATION DOS Process Agent 235 W 23RD STREET, 8TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD CHIU C/O CATALYST SOFTWARE CORPORATION Chief Executive Officer 235 W 23RD STREET, 8TH FL, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
991005585
Plan Year:
2023
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 235 W 23RD STREET, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-02-01 Address 235 W 23RD STREET, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-02-01 Address 235 W 23RD STREET, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-03-11 2021-03-02 Address 154 W 14TH ST FL 2ND, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-03-11 2021-03-02 Address 154 W 14TH ST FL 2ND, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042867 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210302062052 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061353 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170328000082 2017-03-28 APPLICATION OF AUTHORITY 2017-03-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State