Name: | US COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Branch of: | US COATINGS, INC., Alabama (Company Number 000-242-651) |
Entity Number: | 3641915 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 260 BALWIN RD, SATSUMA, AL, United States, 36572 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CECIL J WILLIAMS | Chief Executive Officer | 260 BALDWIN RD, SATSUMA, AL, United States, 36572 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49407 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49408 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2052386 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100413002397 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080310000107 | 2008-03-10 | APPLICATION OF AUTHORITY | 2008-03-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State