Name: | INTELICOAT TECHNOLOGIES ENGINEERED FILMS HOLDCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2004 (21 years ago) |
Entity Number: | 3013423 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 28 GAYLORD STREET, SOUTH HADLEY, MA, United States, 01075 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOE LUPONE | Chief Executive Officer | 28 GAYLORD STREET, SOUTH HADLEY, MA, United States, 01075 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2008-02-13 | Address | 28 GAYLORD STREET, SOUTH HADLEY, MA, 01075, 2894, USA (Type of address: Chief Executive Officer) |
2004-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38675 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38676 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080213002565 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060316002046 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040213000973 | 2004-02-13 | APPLICATION OF AUTHORITY | 2004-02-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State