Name: | POLYCOAT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1975 (50 years ago) |
Date of dissolution: | 30 Jun 2005 |
Entity Number: | 380653 |
ZIP code: | 12839 |
County: | Washington |
Place of Formation: | New York |
Address: | 5 DEPOT STREET, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DEPOT STREET, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
GEORGE L CARRUTHERS | Chief Executive Officer | 5 DEPOT ST, HUDSON FALLS, NY, United States, 12836 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1999-11-15 | Address | 13380 VERDUN DRIVE, PALM BEACH GARDEN, FL, 33410, USA (Type of address: Chief Executive Officer) |
1991-12-04 | 1992-12-14 | Address | 5 DEPOT STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
1975-10-02 | 1991-12-04 | Address | (NO STREET ADD. STATED), ARGYLE, NY, 12809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061218052 | 2006-12-18 | ASSUMED NAME LLC INITIAL FILING | 2006-12-18 |
050630000701 | 2005-06-30 | CERTIFICATE OF MERGER | 2005-06-30 |
991115002693 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
971107002231 | 1997-11-07 | BIENNIAL STATEMENT | 1997-10-01 |
931014002769 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State