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
Name | Role | Address |
---|---|---|
RICHARD E LODERHOSE | Chief Executive Officer | 151 ALEXANDRIA WAY, BASKING RIDGE, NJ, United States, 07920 |
Name | Role | Address |
---|---|---|
RANKOW, COHEN & ISAAC, P.C. | DOS Process Agent | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
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) |
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