CATHAY VENTURES, LTD.

Name: | CATHAY VENTURES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1979 (46 years ago) |
Entity Number: | 584400 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 34 REVERE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F LEWIS | Chief Executive Officer | 34 REVERE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 REVERE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 2001-09-14 | Address | 178 BRADY AVENUE, HAWTHORNE, NY, 10532, 2220, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2001-09-14 | Address | 178 BRADY AVENUE, HAWTHORNE, NY, 10532, 2220, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2001-09-14 | Address | 178 BRADY AVENUE, HAWTHORNE, NY, 10532, 2220, USA (Type of address: Service of Process) |
1979-09-28 | 1993-11-12 | Address | 65 ROLLING HILLS RD, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017422 | 2025-01-30 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2025-01-30 |
20200629076 | 2020-06-29 | ASSUMED NAME LLC INITIAL FILING | 2020-06-29 |
071102002978 | 2007-11-02 | BIENNIAL STATEMENT | 2007-09-01 |
051116002814 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030909002756 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State