Name: | COLD POINT DRY ICE BLASTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2007 (17 years ago) |
Date of dissolution: | 19 May 2015 |
Entity Number: | 3595541 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 24 EISENHOWER ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 35
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VICTOR R KOVALEVICH SR. | Chief Executive Officer | 24 EISENHOWER ROAD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-20 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-11-20 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96146 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150519000889 | 2015-05-19 | CERTIFICATE OF DISSOLUTION | 2015-05-19 |
131129006032 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
121004000357 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120919001003 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
111129002359 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091221003083 | 2009-12-21 | BIENNIAL STATEMENT | 2009-11-01 |
071120000133 | 2007-11-20 | CERTIFICATE OF INCORPORATION | 2007-11-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State