Search icon

CLAYTON COATINGS, INC.

Company Details

Name: CLAYTON COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1979 (45 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 586987
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E LODERHOSE Chief Executive Officer 151 ALEXANDRIA WAY, BASKING RIDGE, NJ, United States, 07920

DOS Process Agent

Name Role Address
RANKOW, COHEN & ISAAC, P.C. DOS Process Agent 295 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-11-30 1997-12-24 Address 93 MAYFIELD RD, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
1992-11-30 1997-12-24 Address 239 ROUTE 22, GREENBROOK, NJ, 08812, USA (Type of address: Principal Executive Office)
1979-10-12 1992-11-30 Address RANKOW COHEN & ISSAC, 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201001073 2020-10-01 ASSUMED NAME CORP INITIAL FILING 2020-10-01
DP-1422851 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
971224002107 1997-12-24 BIENNIAL STATEMENT 1997-10-01
931028002014 1993-10-28 BIENNIAL STATEMENT 1993-10-01
921130002046 1992-11-30 BIENNIAL STATEMENT 1992-10-01
A673189-3 1980-06-03 CERTIFICATE OF AMENDMENT 1980-06-03
A613188-4 1979-10-12 CERTIFICATE OF INCORPORATION 1979-10-12

Date of last update: 24 Jan 2025

Sources: New York Secretary of State