Search icon

COALITION, LTD.

Company Details

Name: COALITION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1987 (37 years ago)
Date of dissolution: 13 Apr 2011
Entity Number: 1203463
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 32 BAYBERRY DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 BAYBERRY DRIVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DOUGLAS W COON Chief Executive Officer 32 BAYBERY DRIVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1997-09-04 2009-06-22 Address 370 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1997-09-04 2009-06-22 Address 370 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1993-10-08 1997-09-04 Address 350 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1993-10-08 1997-09-04 Address 350 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1993-10-08 1997-09-04 Address 32 BAYBERRY DRIVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1987-09-21 1993-10-08 Address 32 BAYBERRY DRIVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110413000886 2011-04-13 CERTIFICATE OF DISSOLUTION 2011-04-13
090828002528 2009-08-28 BIENNIAL STATEMENT 2009-09-01
090622002683 2009-06-22 BIENNIAL STATEMENT 2007-09-01
030908002462 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010824002874 2001-08-24 BIENNIAL STATEMENT 2001-09-01
991112002032 1999-11-12 BIENNIAL STATEMENT 1999-09-01
970904002472 1997-09-04 BIENNIAL STATEMENT 1997-09-01
931008002044 1993-10-08 BIENNIAL STATEMENT 1993-09-01
B546390-3 1987-09-21 CERTIFICATE OF INCORPORATION 1987-09-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State