Name: | CATALYST CREATIVE MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2023 (2 years ago) |
Entity Number: | 6726072 |
ZIP code: | 10038 |
County: | Albany |
Place of Formation: | New York |
Address: | 47 Ann St, Apt 6F, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CATALYST CREATIVE MEDIA LLC | DOS Process Agent | 47 Ann St, Apt 6F, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2025-02-03 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-13 | 2025-02-03 | Address | 47 ann st, apt 6f, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2023-04-03 | 2024-12-13 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2024-12-13 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-24 | 2023-04-03 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-24 | 2023-04-03 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-08 | 2023-02-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-08 | 2023-02-24 | Address | 8 Spruce St Apt 66M, New York, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005927 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241213000701 | 2024-11-24 | CERTIFICATE OF AMENDMENT | 2024-11-24 |
230403002033 | 2023-04-03 | CERTIFICATE OF PUBLICATION | 2023-04-03 |
230224000051 | 2023-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-23 |
230208000153 | 2023-02-08 | ARTICLES OF ORGANIZATION | 2023-02-08 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State