Search icon

COAXIAL DESIGN, INC.

Print

Details

Entity Number 1479612

Status Inactive

NameCOAXIAL DESIGN, INC.

CountyBronx

Date of registration 05 Oct 1990 (34 years ago)

Date of dissolution 14 Oct 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 162 SCHOFIELD STREET, BRONX, NY, United States, 10464

Address ZIP code 10464

Principal Address 297 ACADEMY STREET, JERSEY CITY, NJ, United States, 07306

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

162 SCHOFIELD STREET, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address

JOHN F DEVINE JR

Chief Executive Officer

297 ACADEMY STREET, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value

1998-10-08

2000-10-23

Address

16 MEINZER STREET, AVENEL, NJ, 07001, USA (Type of address: Service of Process)

1993-10-12

2000-10-23

Address

16 MEINZER STREET, AVENEL, NJ, 07001, USA (Type of address: Chief Executive Officer)

1993-10-12

2000-10-23

Address

16 MEINZER STREET, AVENEL, NJ, 07001, USA (Type of address: Principal Executive Office)

1990-10-05

1998-10-08

Address

16 MEINZER STREET, AVENEL, NJ, 07001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

051014000077

2005-10-14

CERTIFICATE OF DISSOLUTION

2005-10-14

041130002336

2004-11-30

BIENNIAL STATEMENT

2004-10-01

021004002389

2002-10-04

BIENNIAL STATEMENT

2002-10-01

001023002172

2000-10-23

BIENNIAL STATEMENT

2000-10-01

981008002333

1998-10-08

BIENNIAL STATEMENT

1998-10-01

961107002403

1996-11-07

BIENNIAL STATEMENT

1996-10-01

931012002981

1993-10-12

BIENNIAL STATEMENT

1993-10-01

901005000112

1990-10-05

CERTIFICATE OF INCORPORATION

1990-10-05

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts