Name: | HELIOS COATINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3128793 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1411 NAVANNE RD SW, CANTON, OH, United States, 44706 |
Address: | 275 7TH AVE, STE 2000, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK E LEININGER | Chief Executive Officer | 275 7TH AVE, STE 2000, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 7TH AVE, STE 2000, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-19 | 2006-12-04 | Address | 275 7TH AVE. 20TH FLR., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973519 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
081104003147 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061204002283 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
041119001041 | 2004-11-19 | APPLICATION OF AUTHORITY | 2004-11-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State