COYNE INTERNATIONAL ENTERPRISES CORP.
Headquarter
Name: | COYNE INTERNATIONAL ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1961 (64 years ago) |
Entity Number: | 138951 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
MARK SAMSON | Chief Executive Officer | 140 CORTLAND AVE, SYRACUSE, NY, United States, 13202 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-23 | 2015-07-13 | Address | 140 CORTLAND AVE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2011-08-17 | 2016-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-17 | 2016-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-06-14 | 2011-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-26 | 2011-11-23 | Address | 140 CORTLAND AVE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161024000672 | 2016-10-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-10-24 |
161011000476 | 2016-10-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-11-10 |
150713002049 | 2015-07-13 | BIENNIAL STATEMENT | 2015-06-01 |
130619006008 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
120201000822 | 2012-02-01 | CERTIFICATE OF MERGER | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State