Name: | CATNIP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1981 (44 years ago) |
Entity Number: | 678259 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O DAVID BERDON & CO LLP, 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEPHEN HOLOWID | Chief Executive Officer | 101 WEST END AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DAVID BERDON & CO LLP, 415 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-27 | 2001-03-01 | Address | C/O ROBBINS SPIELMAN ETAL, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1997-02-27 | 2001-03-01 | Address | C/O ROBBINS SPIELMAN ETAL, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1994-03-15 | 1997-02-27 | Address | % ROBBINS SPIELMAN SLAYTON &, HALFON, 888 7TH AVE, 37TH FL, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1994-03-15 | 1997-02-27 | Address | % ROBBINS SPIELMAN SLAYTON &, HALFON, 888 7TH AVE, 37TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1993-04-08 | 2001-03-01 | Address | 190 RIVERSIDE DRIVE, NEW YORK, NY, 10024, 1008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010301002547 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
990226002195 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
970227002194 | 1997-02-27 | BIENNIAL STATEMENT | 1997-02-01 |
940315002564 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930408003101 | 1993-04-08 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State