Name: | COYNE INTERNATIONAL ENTERPRISES CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Oct 1981 (43 years ago) |
Date of Dissolution: | 07 Oct 2016 (8 years ago) |
Date of Status Change: | 07 Oct 2016 (8 years ago) |
Branch of: | COYNE INTERNATIONAL ENTERPRISES CORP., NEW YORK (Company Number 138951) |
Identification Number: | 000022775 |
Place of Formation: | NEW YORK |
Principal Address: | 140 CORTLAND AVENUE, SYRACUSE, NY, 13202, USA |
Purpose: | INDUSTRIAL LAUNDRY SERVICE-DELIVERY ONLY |
Fictitious names: |
COYNE INDUSTRIAL LAUNDRIES (trading name, 1981-10-05 - ) |
Name | Role | Address |
---|---|---|
THOMAS M COYNE | PRESIDENT | 140 CORTLAND AVE SYRACUSE, NY 04093 USA |
Name | Role | Address |
---|---|---|
ALEXANDER POBEDINSKY | SECRETARY | 140 CORTLAND AVENUE SYRACUSE, NY 13202 USA |
Name | Role | Address |
---|---|---|
JENNIFER R. COLLINS | CFO | 140 CORTLAND AVENUE SYRACUSE, NY 13202 USA |
Number | Name | File Date |
---|---|---|
201609998510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-07 |
201609903640 | Agent Resigned | 2016-10-05 |
201601364250 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555840990 | Annual Report | 2015-02-28 |
201436743350 | Annual Report | 2014-03-05 |
201313509000 | Annual Report | 2013-03-09 |
201288624410 | Annual Report | 2012-01-30 |
201181175550 | Statement of Change of Registered/Resident Agent | 2011-07-25 |
201178544550 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175423740 | Annual Report | 2011-02-23 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State