COSMICOAT OF WESTERN NEW YORK, INC.

Name: | COSMICOAT OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1977 (48 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 459501 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8419 EAST AVENUE, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8419 EAST AVENUE, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
JOHN H ROUSH | Chief Executive Officer | 8419 EAST AVE., GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 8419 EAST AVE., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-01-08 | Address | 8419 EAST AVE., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-02-16 | Address | 8419 EAST AVE., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-01-08 | Address | 8419 EAST AVENUE, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004179 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
230216003808 | 2023-02-16 | BIENNIAL STATEMENT | 2021-12-01 |
20150707009 | 2015-07-07 | ASSUMED NAME LLC INITIAL FILING | 2015-07-07 |
140108002250 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120120002430 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State