Name: | 4CATALYZER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2018 (7 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 5323509 |
ZIP code: | 06437 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 530 OLD WHITFIELD STREET, GUILFORD, CT, United States, 06437 |
Address: | 530 old whitfield street, GUILFORD, CT, United States, 06437 |
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | 530 old whitfield street, GUILFORD, CT, United States, 06437 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL ROTHBERG | Chief Executive Officer | 530 OLD WHITFIELD STREET, GUILFORD, CT, United States, 06437 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 530 OLD WHITFIELD STREET, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 530 OLD WHITFIELD STREET, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-03-11 | Address | 530 OLD WHITFIELD STREET, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-16 | 2024-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001187 | 2025-02-04 | SURRENDER OF AUTHORITY | 2025-02-04 |
240918002382 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220405002960 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
180416000699 | 2018-04-16 | APPLICATION OF AUTHORITY | 2018-04-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State