Search icon

CATACHEM, INC.

Headquarter

Company Details

Name: CATACHEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1984 (41 years ago)
Date of dissolution: 03 Jun 2014
Entity Number: 921188
ZIP code: 06478
County: Westchester
Place of Formation: New York
Address: 353 CHRISTIAN ST, STE 2, OXFORD, CT, United States, 06478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS P LEON Chief Executive Officer 353 CHRISTIAN ST, STE 2, OXFORD, CT, United States, 06478

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 CHRISTIAN ST, STE 2, OXFORD, CT, United States, 06478

Links between entities

Type:
Headquarter of
Company Number:
0242225
State:
CONNECTICUT

History

Start date End date Type Value
2006-06-08 2012-07-12 Address 955 CONNECTICUT AVE, SUITE 4106, BRIDGEPORT, CT, 06607, USA (Type of address: Service of Process)
2006-06-08 2012-07-12 Address 955 CONNECTICUT AVE, SUITE 4106, BRIDGEPORT, CT, 06607, USA (Type of address: Principal Executive Office)
2006-06-08 2012-07-12 Address 955 CONNECTICUT AVE, STE 4106, BRIDGEPORT, CT, 06607, USA (Type of address: Chief Executive Officer)
2004-06-28 2006-06-08 Address 70 HAWLEY AVE / PO BOX 6216, BRIDGEPORT, CT, 06606, USA (Type of address: Chief Executive Officer)
2004-06-28 2006-06-08 Address 70 HAWLEY AVE / PO BOX 6216, BRIDGEPORT, CT, 06606, 0216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140603000680 2014-06-03 CERTIFICATE OF DISSOLUTION 2014-06-03
120712003087 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100727002477 2010-07-27 BIENNIAL STATEMENT 2010-06-01
060608003023 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040628002648 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State