Search icon

CATNIP CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN HOLOWID Chief Executive Officer 101 WEST END AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID BERDON & CO LLP, 415 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)
1993-04-08 1994-03-15 Address CATNIP CORP., 888 SEVENTH AVENUE/37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1993-04-08 1994-03-15 Address CATNIP CORP., 888 SEVENTH AVENUE/37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1981-02-09 1993-04-08 Address ATT PAUL H. EPSTEIN, 300 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

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
A737553-4 1981-02-09 APPLICATION OF AUTHORITY 1981-02-09

Date of last update: 24 Jan 2025

Sources: New York Secretary of State