Search icon

CATC MEDSTAFF, P.C.

Company Details

Name: CATC MEDSTAFF, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2020 (5 years ago)
Entity Number: 5735321
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4500 S. 129th E Ave., Suite 191, Tulsa, OK, United States, 74134

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIE DOWNEY Chief Executive Officer 4500 S. 129TH E AVE., SUITE 191, TULSA, OK, United States, 74134

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 4500 S. 129TH E AVE., SUITE 191, TULSA, OK, 74134, USA (Type of address: Chief Executive Officer)
2020-05-11 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-11 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-06 2020-05-11 Address 4500 S 129TH E AVE, STE 191, TULSA, OK, 74134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002828 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220428000829 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200511000290 2020-05-11 CERTIFICATE OF CHANGE 2020-05-11
200406000316 2020-04-06 APPLICATION OF AUTHORITY 2020-04-06

Date of last update: 29 Jan 2025

Sources: New York Secretary of State