Name: | CATALYST ENERGY HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1982 (43 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 792494 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3440 N. CAMINO DE PIEDRAS, TUCSON, AZ, United States, 85750 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JERRY JONE | Chief Executive Officer | 3440 N. CAMINO DE PIEDRAS, TUCSON, AZ, United States, 85750 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-11 | 1998-09-11 | Address | 250 PARK AVE, STE 2020, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 1998-09-11 | Address | 250 PARK AVE, STE 2020, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1982-09-13 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-09-13 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525810 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
991012001687 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980911002201 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
960911002544 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
A997701-2 | 1983-07-08 | CERTIFICATE OF AMENDMENT | 1983-07-08 |
A902256-5 | 1982-09-13 | APPLICATION OF AUTHORITY | 1982-09-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State