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
Name | Role | Address |
---|---|---|
MICHAEL R POTACK | Chief Executive Officer | 161 S MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 S MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
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) |
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