Search icon

COIN WRAP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COIN WRAP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1986 (39 years ago)
Entity Number: 1108682
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 1981 Fulling Mill Rd, Suite 101, Middletown, PA, United States, 17057

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
SALLYJO STRING/WILSON Chief Executive Officer 1981 FULLING MILL RD, SUITE 101, MIDDLETOWN, PA, United States, 17057

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1981 FULLING MILL ROAD, STE 101, MIDDLETOWN, PA, 17057, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1981 FULLING MILL ROAD, MIDDLETOWN, PA, 17057, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1981 FULLING MILL RD, SUITE 101, MIDDLETOWN, PA, 17057, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000469 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220930003968 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017031 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220926000496 2022-09-26 BIENNIAL STATEMENT 2022-09-01
220409001318 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State