Name: | A TO Z COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2010 (15 years ago) |
Entity Number: | 3931308 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 3218 Pittston ave, Scranton, PA, United States, 18505 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD ROBB | Chief Executive Officer | 3218 PITTSTON AVE, SCRANTON, PA, United States, 18505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 3218 PITTSTON AVE, SCRANTON, PA, 18505, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-07-24 | 2024-03-04 | Address | 3218 PITTSTON AVE, SCRANTON, PA, 18505, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2020-03-13 | Address | 914 W. GROVE ST, CLARKS SUMMIT, PA, 18411, USA (Type of address: Principal Executive Office) |
2010-03-31 | 2020-03-13 | Address | 3218 PITTSTON AVENUE, SCRANTON, PA, 18505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000071 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220929009455 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220302003162 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200313060223 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
120724002856 | 2012-07-24 | BIENNIAL STATEMENT | 2012-03-01 |
100331000428 | 2010-03-31 | APPLICATION OF AUTHORITY | 2010-03-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State