Search icon

NB COATINGS, INC.

Branch

Company Details

Name: NB COATINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2000 (24 years ago)
Date of dissolution: 21 Mar 2008
Branch of: NB COATINGS, INC., Illinois (Company Number CORP_72547365)
Entity Number: 2584919
ZIP code: 60438
County: New York
Place of Formation: Illinois
Address: 3000 EAST 170TH STREET, LANSING, IL, United States, 60438
Principal Address: C/O ROHM AND HAAS CO, 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, United States, 19106

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 EAST 170TH STREET, LANSING, IL, United States, 60438

Chief Executive Officer

Name Role Address
RAJIV L GUPTA Chief Executive Officer 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, United States, 19106

History

Start date End date Type Value
2005-08-10 2008-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-10 2008-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-12-18 2005-10-06 Address 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, 19106, 2399, USA (Type of address: Chief Executive Officer)
2002-12-18 2005-10-06 Address C/O ROHM AND HAAS CO, 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, 19106, 2399, USA (Type of address: Principal Executive Office)
2000-12-18 2005-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-18 2005-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080321000062 2008-03-21 SURRENDER OF AUTHORITY 2008-03-21
061030000051 2006-10-30 CERTIFICATE OF AMENDMENT 2006-10-30
051006002810 2005-10-06 BIENNIAL STATEMENT 2004-12-01
050810000660 2005-08-10 CERTIFICATE OF CHANGE 2005-08-10
021218002394 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001218000510 2000-12-18 APPLICATION OF AUTHORITY 2000-12-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State