Search icon

CATCENDIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CATCENDIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1982 (43 years ago)
Entity Number: 748538
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019
Principal Address: CATCENDIX CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
ERICA SUMMERS Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-02 2024-01-02 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-02 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-02 Address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-01-08 2020-01-03 Address C/O ORSID REALTY CORP., 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-01-08 2020-01-03 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006391 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220609002069 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200103062863 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180108006360 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160601007167 2016-06-01 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State