Name: | COILPLUS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2001 (24 years ago) |
Date of dissolution: | 04 Jan 2006 |
Entity Number: | 2649917 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TETSUJI MASUI | Chief Executive Officer | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-06 | 2005-08-17 | Address | 520 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, 4223, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2005-08-17 | Address | 520 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, 4223, USA (Type of address: Principal Executive Office) |
2003-06-06 | 2005-08-17 | Address | 520 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, 4223, USA (Type of address: Service of Process) |
2001-06-13 | 2003-06-06 | Address | STEEL INVESTMENT DIVISION, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060104000821 | 2006-01-04 | CERTIFICATE OF TERMINATION | 2006-01-04 |
050817002084 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030606002934 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010613000519 | 2001-06-13 | APPLICATION OF AUTHORITY | 2001-06-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State