Name: | INDUSTRIAL COATINGS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1987 (38 years ago) |
Entity Number: | 1147962 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2141 SOUTH JEFFERSON STREET, CHICAGO, IL, United States, 60616 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN P. CLARK | Chief Executive Officer | 2141 SOUTH JEFFERSON STREET, CHICAGO, IL, United States, 60616 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-02-26 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-02-26 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991028000892 | 1999-10-28 | CERTIFICATE OF CHANGE | 1999-10-28 |
940303002178 | 1994-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
930414003001 | 1993-04-14 | BIENNIAL STATEMENT | 1993-02-01 |
B511890-2 | 1987-06-22 | CERTIFICATE OF AMENDMENT | 1987-06-22 |
B462383-4 | 1987-02-26 | APPLICATION OF AUTHORITY | 1987-02-26 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State