Name: | PRIMO COAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1963 (61 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 159916 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-15 QUEENS ST 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 826 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-15 QUEENS ST 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROCCO CICCARELLI | Chief Executive Officer | 826 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-30 | 2024-05-07 | Address | 43-15 QUEENS ST 3RD FL, LONG ISLAND CITY, NY, 11101, 2909, USA (Type of address: Service of Process) |
1993-07-08 | 2024-05-07 | Address | 826 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 2004-06-30 | Address | 826 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1963-09-17 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1963-09-17 | 1993-07-08 | Address | 85 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004270 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
040630000401 | 2004-06-30 | CERTIFICATE OF CHANGE | 2004-06-30 |
991007002158 | 1999-10-07 | BIENNIAL STATEMENT | 1999-09-01 |
970919002499 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
931026003308 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930708002027 | 1993-07-08 | BIENNIAL STATEMENT | 1992-09-01 |
C131201-2 | 1990-04-17 | ASSUMED NAME CORP INITIAL FILING | 1990-04-17 |
397403 | 1963-09-17 | CERTIFICATE OF INCORPORATION | 1963-09-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State