Name: | WALLCOAT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Dec 2011 |
Branch of: | WALLCOAT, INC., Florida (Company Number P04000056200) |
Entity Number: | 3212712 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | Florida |
Address: | 45 HOLLYWOOD COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 HOLLYWOOD COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
PHILIP CASTELLANO | Chief Executive Officer | 45 HOLLYWOOD COURT, ROCKVILLE CENTRE, NY, United States, 11970 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2007-09-24 | Address | 45 HOLLYWOOD CT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222000185 | 2011-12-22 | CERTIFICATE OF TERMINATION | 2011-12-22 |
090616002093 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070924002473 | 2007-09-24 | BIENNIAL STATEMENT | 2007-06-01 |
050601000737 | 2005-06-01 | APPLICATION OF AUTHORITY | 2005-06-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State