Name: | COLDELITE CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1964 (61 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 177363 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3760 INDUSTRIAL RD, WINSTON-SALEM, NC, United States, 27105 |
Address: | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT LLP | DOS Process Agent | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GINO COCCHI | Chief Executive Officer | 3760 INDUSTRAIL DR, WINSTON-SALEM, NC, United States, 27105 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-30 | 1981-08-12 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 50 |
1968-07-12 | 1976-11-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 50 |
1964-06-15 | 2002-03-15 | Address | 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051223000625 | 2005-12-23 | CERTIFICATE OF MERGER | 2005-12-31 |
041029002007 | 2004-10-29 | BIENNIAL STATEMENT | 2004-06-01 |
020315002664 | 2002-03-15 | BIENNIAL STATEMENT | 2000-06-01 |
C188298-2 | 1992-05-11 | ASSUMED NAME CORP INITIAL FILING | 1992-05-11 |
A789016-3 | 1981-08-12 | CERTIFICATE OF AMENDMENT | 1981-08-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State