Search icon

INTELICOAT TECHNOLOGIES ENGINEERED FILMS HOLDCO, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOE LUPONE Chief Executive Officer 28 GAYLORD STREET, SOUTH HADLEY, MA, United States, 01075

History

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)

Filings

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