Search icon

CATON TOWERS OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CATON TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1981 (44 years ago)
Entity Number: 707484
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 7 PENN PLAZA SUITE 1602, NEW YORK, NY, United States, 10001
Principal Address: 7 PENN PLAZA, 14TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 110000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THERESA RACHT, ESQ. DOS Process Agent 7 PENN PLAZA SUITE 1602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER FORTE Chief Executive Officer 135 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-06-12 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1
2007-05-07 2012-09-13 Address ONE NORTH BROADWAY 10TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-12-26 2007-05-07 Address ATTN: STUART BERG, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-10 2003-12-26 Address ATTN: STUART BERG, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-10 2012-09-13 Address 300 QUARROPAS STREET, #434, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200225060282 2020-02-25 BIENNIAL STATEMENT 2019-06-01
130709002344 2013-07-09 BIENNIAL STATEMENT 2013-06-01
120913002049 2012-09-13 BIENNIAL STATEMENT 2011-06-01
070507000012 2007-05-07 CERTIFICATE OF CHANGE 2007-05-07
031226000072 2003-12-26 CERTIFICATE OF CHANGE 2003-12-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State