-
Home Page
›
-
Counties
›
-
New York
›
-
10168
›
-
CONTROLCOAL, LTD.
Company Details
Name: |
CONTROLCOAL, LTD. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Sep 1993 (32 years ago)
|
Date of dissolution: |
24 Sep 1997 |
Entity Number: |
1758608 |
ZIP code: |
10168
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
122 EAST 42ND STREET, ROOM 3010, NEW YORK, NY, United States, 10168 |
Chief Executive Officer
Name |
Role |
Address |
BELLISSANT MICHEL
|
Chief Executive Officer
|
149 RUE DE LONGCHAMP, PARIS CEDEX 16, France
|
DOS Process Agent
Name |
Role |
Address |
A.T.I.C.
|
DOS Process Agent
|
122 EAST 42ND STREET, ROOM 3010, NEW YORK, NY, United States, 10168
|
History
Start date |
End date |
Type |
Value |
1993-09-22
|
1995-10-25
|
Address
|
122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1355523
|
1997-09-24
|
ANNULMENT OF AUTHORITY
|
1997-09-24
|
951025002075
|
1995-10-25
|
BIENNIAL STATEMENT
|
1995-09-01
|
930922000233
|
1993-09-22
|
APPLICATION OF AUTHORITY
|
1993-09-22
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State