Search icon

CLAYTON COATINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAYTON COATINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2006 (19 years ago)
Date of dissolution: 24 Jul 2019
Entity Number: 3342773
ZIP code: 85258
County: New York
Place of Formation: Washington
Address: 8742 E. VIA DE COMMERCIO, SCOTTSDALE, AZ, United States, 85258
Principal Address: 8742 E VIA DE COMMERCIO, SCOTTSDALE, AZ, United States, 85258

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8742 E. VIA DE COMMERCIO, SCOTTSDALE, AZ, United States, 85258

Chief Executive Officer

Name Role Address
RICHARD J CLAYTON Chief Executive Officer 8742 E VIA DE COMMERCIO, SCOTTSDALE, AZ, United States, 85258

History

Start date End date Type Value
2009-12-28 2019-07-24 Address 8742 E VIA DE COMMERCIO, SCOTTSDALE, AZ, 85258, USA (Type of address: Service of Process)
2008-05-21 2009-12-18 Address 11604 AIRPORT RD, STE D-200, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2008-05-21 2009-12-18 Address 11604 AIRPORT RD, STE D-200, EVERETT, WA, 98204, USA (Type of address: Principal Executive Office)
2008-05-21 2009-12-28 Address 11604 AIRPORT RD, STE D-200, EVERETT, WA, 98204, USA (Type of address: Service of Process)
2006-04-03 2008-05-21 Address 7804 40TH AVENUE W., MUKILTEO, WA, 98275, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724000220 2019-07-24 SURRENDER OF AUTHORITY 2019-07-24
180402006483 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006415 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006719 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120601002304 2012-06-01 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State