Name: | IMPERIAL COAT FRONT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1953 (72 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 91975 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RHODA UCHITEL, 733 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RHODA UCHITEL, 733 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RHODA UCHITEL | Chief Executive Officer | 733 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-09 | 2003-08-14 | Address | 701 SENECA ST, 6TH FL, BUFFALO, NY, 14210, 1351, USA (Type of address: Principal Executive Office) |
2001-08-09 | 2003-08-14 | Address | 701 SENECA ST, 6TH FL, BUFFALO, NY, 14210, 1351, USA (Type of address: Service of Process) |
1999-07-27 | 2001-08-09 | Address | 315 W 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-07-27 | 2001-08-09 | Address | 315 W 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1997-07-10 | 1999-07-27 | Address | 111 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247615 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
030814002158 | 2003-08-14 | BIENNIAL STATEMENT | 2003-07-01 |
010809002215 | 2001-08-09 | BIENNIAL STATEMENT | 2001-07-01 |
990727002844 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970710002012 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State