COATINGS AND ADHESIVES CORPORATION

Name: | COATINGS AND ADHESIVES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1994 (31 years ago) |
Entity Number: | 1859920 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | North Carolina |
Principal Address: | HIGHWAY 74/76, LELAND, NC, United States, 28451 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD PASIN | Chief Executive Officer | HIGHWAY 74/76, LELAND, NC, United States, 28451 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | HIGHWAY 74/76, LELAND, NC, 28451, 1080, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | HIGHWAY 74/76, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001296 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
SR-22170 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041122002260 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021009002361 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State