Name: | CATT CO USED CARS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2019 (6 years ago) |
Entity Number: | 5506010 |
ZIP code: | 12207 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | 2676 RT. 16N, OLEAN, NY, United States, 14760 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the llc | 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 |
Name | Role | Address |
---|---|---|
ERIN MORAN | Chief Executive Officer | 2676 RT. 16N, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-04-12 | 2024-11-13 | Address | 2676 RT. 16N, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2024-11-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-04-12 | 2024-11-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-03-04 | 2023-04-12 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-03-04 | 2023-04-12 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-03-04 | 2023-04-12 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002597 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
230412000976 | 2023-04-12 | BIENNIAL STATEMENT | 2023-03-01 |
190304010539 | 2019-03-04 | CERTIFICATE OF INCORPORATION | 2019-03-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State