COATED SUPPLY CORP.

Name: | COATED SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 202689 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 BROAD ST, NEW YORK, NY, United States, 10004 |
Principal Address: | 50 BROAD ST, STE 412, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHEL DOUYON | Chief Executive Officer | 50 BROAD ST, STE 412, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MICHEL DOUYON | DOS Process Agent | 50 BROAD ST, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2005-08-10 | Address | 140 CADMAN PLAZA W, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2005-08-10 | Address | 101 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2005-08-10 | Address | 15 PINEWOOD DR, MANAPLAN, NJ, 07726, USA (Type of address: Service of Process) |
1966-10-05 | 1995-07-20 | Address | 725 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105384 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050810002646 | 2005-08-10 | BIENNIAL STATEMENT | 2004-10-01 |
020924002566 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001016002218 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
C267997-1 | 1998-12-15 | ASSUMED NAME CORP INITIAL FILING | 1998-12-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State