Search icon

THE CATALOG NETWORK INC.

Print

Details

Entity Number 1700701

Status Inactive

NameTHE CATALOG NETWORK INC.

CountyNassau

Date of registration 05 Feb 1993 (32 years ago)

Date of dissolution 15 Apr 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address NONE, NONE, NONE, NY, United States, 00000

Principal Address ZIP code

Address PO BOX 632, GLEN COVE, NY, United States, 11542

Address ZIP code 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 632, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address

VINCENT GENTILE

Chief Executive Officer

PO BOX 632, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value

1993-02-05

1994-02-28

Address

SUITE 1300, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110415000919

2011-04-15

CERTIFICATE OF DISSOLUTION

2011-04-15

990223002061

1999-02-23

BIENNIAL STATEMENT

1999-02-01

970303002389

1997-03-03

BIENNIAL STATEMENT

1997-02-01

951002002495

1995-10-02

BIENNIAL STATEMENT

1995-02-01

940228002406

1994-02-28

BIENNIAL STATEMENT

1994-02-01

930304000163

1993-03-04

CERTIFICATE OF AMENDMENT

1993-03-04

930205000451

1993-02-05

CERTIFICATE OF INCORPORATION

1993-02-05

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts