Search icon

COLDELITE CORPORATION OF AMERICA

Company Details

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

DOS Process Agent

Name Role Address
PAVIA & HARCOURT LLP DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GINO COCCHI Chief Executive Officer 3760 INDUSTRAIL DR, WINSTON-SALEM, NC, United States, 27105

History

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)

Filings

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