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
Name | Role | Address |
---|---|---|
LUIS P LEON | Chief Executive Officer | 353 CHRISTIAN ST, STE 2, OXFORD, CT, United States, 06478 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 CHRISTIAN ST, STE 2, OXFORD, CT, United States, 06478 |
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) |
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