Search icon

COLEMAN AIRGUNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLEMAN AIRGUNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1973 (52 years ago)
Date of dissolution: 08 Dec 2000
Entity Number: 257373
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O. PERELMAN Chief Executive Officer 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1998-06-10 1999-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2542, USA (Type of address: Service of Process)
1997-04-22 1999-03-24 Address C/O TAX DEPT, 1767 DENVER WEST BLVD POB 4091, GOLDEN, CO, 80401, USA (Type of address: Principal Executive Office)
1997-04-22 1999-03-24 Address 1767 DENVER WEST BLVD, PO BOX 4091, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
1996-04-16 1997-04-22 Address 1526 COLE BLVD, SUITE 300, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
1996-04-16 1997-04-22 Address 1546 COLE BLVD, SUITE 300, GOLDEN, CO, 80401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001208000677 2000-12-08 CERTIFICATE OF MERGER 2000-12-08
990324002544 1999-03-24 BIENNIAL STATEMENT 1999-03-01
C263384-2 1998-08-12 ASSUMED NAME LLC INITIAL FILING 1998-08-12
980610000059 1998-06-10 CERTIFICATE OF CHANGE 1998-06-10
970422002149 1997-04-22 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State