COATING TECHNOLOGY, INC.

Name: | COATING TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1988 (37 years ago) |
Entity Number: | 1263969 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 800 ST. PAUL ST., ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 ST. PAUL ST., ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
JOHN D WILBUR | Chief Executive Officer | 800 ST. PAUL ST., ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-30 | 2016-05-12 | Address | 800 ST. PAUL ST., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2000-06-26 | 2014-05-30 | Address | 800 ST. PAUL ST., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2000-06-26 | Address | 1600 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2000-06-26 | Address | 1600 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2000-06-26 | Address | 1600 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160512006068 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
150330000572 | 2015-03-30 | CERTIFICATE OF MERGER | 2015-03-30 |
140530006013 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
120504006061 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100617000413 | 2010-06-17 | ANNULMENT OF DISSOLUTION | 2010-06-17 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State