Search icon

COORSTEK ARMOR SOLUTIONS, INC.

Company Details

Name: COORSTEK ARMOR SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (20 years ago)
Entity Number: 3116197
ZIP code: 10011
County: St. Lawrence
Place of Formation: Delaware
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 14143 Denver West Parkway, Suite 400, Golden, CO, United States, 80401

Agent

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

DOS Process Agent

Name Role Address
COORSTEK ARMOR SOLUTIONS, INC. DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVE BRAZIL Chief Executive Officer 14143 DENVER WEST PARKWAY, SUITE 400, GOLDEN, CO, United States, 80401

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 14143 DENVER WEST PARKWAY, SUITE 400, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-10-04 Address 14143 DENVER WEST PARKWAY, SUITE 400, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-10-04 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-03 2020-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-11 2018-10-03 Address 14143 DENVER WEST PARKWAY, GOLDEN, CO, 80401, USA (Type of address: Principal Executive Office)
2016-10-11 2020-10-29 Address 14143 DENVER WEST PARKWAY, SUITE 400, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2014-10-31 2016-10-11 Address 16000 TABLE MOUNTAIN PARKWAY, GOLDEN, CO, 80403, USA (Type of address: Principal Executive Office)
2014-10-31 2016-10-11 Address 16000 TABLE MOUNTAIN PARKWAY, GOLDEN, CO, 80403, USA (Type of address: Chief Executive Officer)
2010-10-26 2014-10-31 Address 16000 TABLE MOUNTAIN PARKWAY, GOLDEN, CO, 80403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241004003603 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221020000327 2022-10-20 BIENNIAL STATEMENT 2022-10-01
201029060336 2020-10-29 BIENNIAL STATEMENT 2020-10-01
SR-39932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181003006608 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006722 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141031006158 2014-10-31 BIENNIAL STATEMENT 2014-10-01
101026002685 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081106002865 2008-11-06 BIENNIAL STATEMENT 2008-10-01
081022000527 2008-10-22 CERTIFICATE OF AMENDMENT 2008-10-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State