Name: | NANOCURE PROTECTIVE COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2017 (8 years ago) |
Entity Number: | 5128575 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Texas |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 5100 N O CONNOR BLVD SUITE 100, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
JOHN MARTIN | Chief Executive Officer | 5100 N O CONNOR BLVD SUITE 100, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 5100 N O CONNOR BLVD SUITE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2023-05-03 | Address | 5100 N O CONNOR BLVD SUITE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2023-05-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-04-15 | 2023-04-15 | Address | 5100 N O CONNOR BLVD SUITE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2023-05-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002113 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
230415007563 | 2023-04-15 | BIENNIAL STATEMENT | 2021-05-01 |
SR-113998 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113999 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190502060204 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State