Search icon

MARINE COATINGS OF ALABAMA, INC.

Branch

Company Details

Name: MARINE COATINGS OF ALABAMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 23 Oct 2000
Branch of: MARINE COATINGS OF ALABAMA, INC., Alabama (Company Number 000-081-512)
Entity Number: 1622978
ZIP code: 36590
County: New York
Place of Formation: Alabama
Address: P.O. BOX 1379, THEODORE, AL, United States, 36590
Principal Address: 8295 PADGETT SWITCH ROAD, IRVINGTON, AL, United States, 36544

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1379, THEODORE, AL, United States, 36590

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
L. JOHN ARBIZZANI Chief Executive Officer 8295 PADGETT SWITCH ROAD, IRVINGTON, AL, United States, 36544

History

Start date End date Type Value
1999-10-26 2000-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2000-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-02 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-03-24 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-03-24 1993-07-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001023000096 2000-10-23 SURRENDER OF AUTHORITY 2000-10-23
000329002332 2000-03-29 BIENNIAL STATEMENT 2000-03-01
991026000885 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
980401002217 1998-04-01 BIENNIAL STATEMENT 1998-03-01
940429002067 1994-04-29 BIENNIAL STATEMENT 1994-03-01
930702002560 1993-07-02 BIENNIAL STATEMENT 1993-03-01
920324000128 1992-03-24 APPLICATION OF AUTHORITY 1992-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State