Name: | ARCOAT COATINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1966 (59 years ago) |
Entity Number: | 198816 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 570 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES JAFFIN - BATTLE FOWLER | DOS Process Agent | 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD JAFFIN | Chief Executive Officer | 570 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1966-05-24 | 1995-05-19 | Address | 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000508002307 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980427002157 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960506002587 | 1996-05-06 | BIENNIAL STATEMENT | 1996-05-01 |
950519002025 | 1995-05-19 | BIENNIAL STATEMENT | 1993-05-01 |
C208236-2 | 1994-03-24 | ASSUMED NAME CORP INITIAL FILING | 1994-03-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State