Name: | CUDDLECOAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1970 (54 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 299782 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 512 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA LIPMAN | Chief Executive Officer | 512 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 512 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1970-12-16 | 1993-01-07 | Address | 500 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322855-2 | 2002-10-24 | ASSUMED NAME CORP INITIAL FILING | 2002-10-24 |
DP-1372702 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950609002013 | 1995-06-09 | BIENNIAL STATEMENT | 1993-12-01 |
930107002895 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
875643-8 | 1970-12-16 | CERTIFICATE OF INCORPORATION | 1970-12-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State