Entity Name: | CATSEYE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 11 Dec 2009 (15 years ago) |
Document Number: | L09000118319 |
FEI/EIN Number | 27-1499327 |
Address: | 13 Cornell Road, Latham, NY 12110 |
Mail Address: | 13 Cornell Road, Latham, NY 12110 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CATSEYE USA, LLC, RHODE ISLAND | 001681224 | RHODE ISLAND |
Headquarter of | CATSEYE USA, LLC, CONNECTICUT | 1251802 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MANEY, PATRICK T | Agent | 2304 EDMONTON COURT, CLERMONT, FL 34711 |
Name | Role | Address |
---|---|---|
MANEY, ANTHONY S | Managing Member | 77 TROY ROAD, EAST GREENBUSH, NY 12061 |
GAGNE, JOHN | Managing Member | 288 Flamingo Ave, NAPLES, FL 34108 |
GAGNE, MONICA | Managing Member | 288 Flamingo Ave, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
Drake, Richard W | Member | 13 Cornell Road, Latham, NY 12110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000135136 | ELEVATION TEN THOUSAND | EXPIRED | 2017-12-11 | 2022-12-31 | No data | 7A CENTURY HILL DRIVE, LATHAM, NY, 12110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | 13 Cornell Road, Latham, NY 12110 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-03 | 13 Cornell Road, Latham, NY 12110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-05-27 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State