Search icon

COIN BILL VALIDATOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COIN BILL VALIDATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1988 (37 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 1301328
ZIP code: 10174
County: Suffolk
Place of Formation: New York
Principal Address: 425 OSER AVENUE, HAUPPAUGE, NY, United States, 11787
Address: C/O TENZER GREENBLATT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 20000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR STEPHEN KATZ Chief Executive Officer 425 OSER AVENUE, HAUPPAUGE, NY, United States, 11787

DOS Process Agent

Name Role Address
MICHAEL MULLMAN DOS Process Agent C/O TENZER GREENBLATT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1994-12-12 1996-10-21 Address 425 OSER AVENUE, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-12-12 1996-10-21 Address C/O DREYER & TRAUB, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1994-11-17 1994-12-12 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1988-10-25 1994-11-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1988-10-25 1994-11-17 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970625000414 1997-06-25 CERTIFICATE OF MERGER 1997-06-25
961021002036 1996-10-21 BIENNIAL STATEMENT 1996-10-01
941212002020 1994-12-12 BIENNIAL STATEMENT 1993-10-01
941117000386 1994-11-17 CERTIFICATE OF AMENDMENT 1994-11-17
B699269-4 1988-10-25 CERTIFICATE OF INCORPORATION 1988-10-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-02
Type:
FollowUp
Address:
367 BAY SHORE ROAD B, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-03-01
Type:
Planned
Address:
367 BAY SHORE ROAD B, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State