Name: | ACCUCOAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1998 (27 years ago) |
Entity Number: | 2270716 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 HUMBOLDT ST, SUITE 8, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ACCUCOAT, INC. | DOS Process Agent | 111 HUMBOLDT ST, SUITE 8, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
PAUL MEIER-WANG | Chief Executive Officer | 111 HUMBOLDT ST, SUITE 8, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2020-06-02 | Address | 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2016-06-02 | Address | 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2020-06-02 | Address | 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2020-06-02 | Address | 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1998-06-18 | 2000-06-15 | Address | 21 WEST BLOSSOM CIRCLE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061480 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160602007091 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120611006405 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100621002119 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080606002344 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State