Search icon

PRIMO COAT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-15 QUEENS ST 3RD FL, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROCCO CICCARELLI Chief Executive Officer 826 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

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)

Filings

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