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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1379, THEODORE, AL, United States, 36590 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
L. JOHN ARBIZZANI | Chief Executive Officer | 8295 PADGETT SWITCH ROAD, IRVINGTON, AL, United States, 36544 |
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) |
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