Entity Number 1700701
Status Inactive
NameTHE CATALOG NETWORK INC.
CountyNassau
Date of registration 05 Feb 1993 (32 years ago) 05 Feb 1993
Date of dissolution 15 Apr 2011 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
THE CORPORATION
DOS Process Agent
PO BOX 632, GLEN COVE, NY, United States, 11542
VINCENT GENTILE
Chief Executive Officer
PO BOX 632, GLEN COVE, NY, United States, 11542
1993-02-05
1994-02-28
Address
SUITE 1300, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
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