Name: | COUGHLIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1986 (39 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 1069520 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 178 MYRTLE BLVD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M COUGHLIN | Chief Executive Officer | 178 MYRTLE BLVD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 MYRTLE BLVD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-16 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-13 | 2022-08-01 | Address | 178 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2022-08-01 | Address | 178 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2010-03-30 | 2014-05-13 | Address | 178 MYRTLE BOULEVARD, LARCHMONT, NY, 10538, 0907, USA (Type of address: Service of Process) |
1994-05-10 | 2010-03-30 | Address | 178 MYRTLE BOULEVARD, LARCHMONT, NY, 10538, 0907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801004602 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
140513002347 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120628002340 | 2012-06-28 | BIENNIAL STATEMENT | 2012-03-01 |
100330002401 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080314002906 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State