Name: | NITRO INDUSTRIAL COVERINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1971 (54 years ago) |
Date of dissolution: | 10 Feb 1989 |
Entity Number: | 305225 |
ZIP code: | 26181 |
County: | New York |
Place of Formation: | West Virginia |
Address: | ROUTE 1, BOX 17, WASHINGTON, WV, United States, 26181 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
NITRO INDUSTRIAL COVERINGS, INC. | DOS Process Agent | ROUTE 1, BOX 17, WASHINGTON, WV, United States, 26181 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-03 | 1989-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-03-30 | 1985-12-03 | Address | COMPANY, 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-03-30 | 1985-12-03 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131003075 | 2013-10-03 | ASSUMED NAME CORP INITIAL FILING | 2013-10-03 |
B739981-3 | 1989-02-10 | SURRENDER OF AUTHORITY | 1989-02-10 |
B295056-2 | 1985-12-03 | CERTIFICATE OF AMENDMENT | 1985-12-03 |
898058-4 | 1971-03-30 | APPLICATION OF AUTHORITY | 1971-03-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State