Name: | CHET CATALLO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 686953 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 147 DEERFIELD DRIVE, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 DEERFIELD DRIVE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
CHET CATALLO | Chief Executive Officer | 147 DEERFIELD DRIVE, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-20 | 1994-04-04 | Address | 147 DEERFIELD DR., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088176 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110404002736 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090302003143 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070531002257 | 2007-05-31 | BIENNIAL STATEMENT | 2007-03-01 |
060228002949 | 2006-02-28 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State