Search icon

COILPLUS HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 3RD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TETSUJI MASUI Chief Executive Officer 655 3RD AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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