Search icon

CATT CO USED CARS INC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIN MORAN Chief Executive Officer 2676 RT. 16N, OLEAN, NY, United States, 14760

History

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

Filings

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