Search icon

A & P COAT, APRON, & LINEN SUPPLY, INC.

Headquarter

Company Details

Name: A & P COAT, APRON, & LINEN SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1938 (87 years ago)
Date of dissolution: 07 Aug 2015
Entity Number: 50960
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 161 S MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R POTACK Chief Executive Officer 161 S MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 S MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
0171734
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0250010
State:
CONNECTICUT

History

Start date End date Type Value
2004-09-16 2010-07-29 Address 161 S MACQUESTEN PKWY, MT VERNON, NY, 10550, 1724, USA (Type of address: Chief Executive Officer)
1993-08-12 2004-09-16 Address 40 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
1993-08-12 2004-09-16 Address 40 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1993-08-12 2004-09-16 Address 40 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1991-05-20 1993-08-12 Address 40 WEST 170TH STREET, NEW YORK, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150807000110 2015-08-07 CERTIFICATE OF MERGER 2015-08-07
150722000629 2015-07-22 CERTIFICATE OF MERGER 2015-07-22
140701006279 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006219 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100729002686 2010-07-29 BIENNIAL STATEMENT 2010-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State