Name: | COLD METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 628144 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 20 WEST FAIRMOUNT AVE., PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 15500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HEIDI A. NAULEAU | Chief Executive Officer | 20 WEST FAIRMOUNT AVE., PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST FAIRMOUNT AVE., PO BOX 109, LAKEWOOD, NY, United States, 14750 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1994-02-01 | 1994-02-17 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1992-12-07 | 2000-05-23 | Address | 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2000-05-23 | Address | 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2000-05-23 | Address | 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Service of Process) |
1980-05-16 | 1994-02-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115615 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020604002405 | 2002-06-04 | BIENNIAL STATEMENT | 2002-05-01 |
000523002538 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980512002339 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
960604002136 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State