COATS & CLARK INC.

Name: | COATS & CLARK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1952 (73 years ago) |
Date of dissolution: | 17 Sep 1990 |
Entity Number: | 69171 |
ZIP code: | 29616 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT., P.O. BOX 24998, GREENVILLE, SC, United States, 29616 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
COATS & CLARK INC. | DOS Process Agent | ATTN: LEGAL DEPT., P.O. BOX 24998, GREENVILLE, SC, United States, 29616 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-05 | 1990-09-17 | Address | 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-05 | 1990-09-17 | Address | 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-07-03 | 1985-12-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-07-03 | 1985-12-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1954-06-14 | 1980-07-03 | Address | 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
900917000277 | 1990-09-17 | SURRENDER OF AUTHORITY | 1990-09-17 |
B296172-2 | 1985-12-05 | CERTIFICATE OF AMENDMENT | 1985-12-05 |
B278042-1 | 1985-10-16 | ASSUMED NAME CORP AMENDMENT | 1985-10-16 |
Z028585-2 | 1981-06-04 | ASSUMED NAME CORP INITIAL FILING | 1981-06-04 |
A680863-3 | 1980-07-03 | CERTIFICATE OF AMENDMENT | 1980-07-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State