CANTERBURY COACH, LTD.

Name: | CANTERBURY COACH, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1986 (39 years ago) |
Entity Number: | 1121087 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | POB 228, CORNWALL, NY, United States, 12518 |
Principal Address: | 287 JACKSON AVENUE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA FERRACANE | Chief Executive Officer | POB 228, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 228, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1993-10-21 | Address | 282 MAIN ST., CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
1986-10-22 | 1993-01-04 | Address | 280/282 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030919000252 | 2003-09-19 | ANNULMENT OF DISSOLUTION | 2003-09-19 |
DP-1642012 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
931021003407 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
930104002896 | 1993-01-04 | BIENNIAL STATEMENT | 1992-10-01 |
B415558-4 | 1986-10-22 | CERTIFICATE OF INCORPORATION | 1986-10-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State