Search icon

4CATALYZER CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 530 old whitfield street, GUILFORD, CT, United States, 06437

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL ROTHBERG Chief Executive Officer 530 OLD WHITFIELD STREET, GUILFORD, CT, United States, 06437

History

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)

Filings

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