Search icon

ALEGACY COACHES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEGACY COACHES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1988 (37 years ago)
Entity Number: 1298520
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 630 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10030
Principal Address: 624 ST NICHOLAS AVE, APT 6B, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
GEORGE BENTA Chief Executive Officer 630 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2004-11-09 2012-11-01 Address 624 ST NICHOLAS AVE / APT 6B, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
1998-10-09 2010-12-06 Address 630 ST. NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
1994-02-01 1998-10-09 Address 630 ST. NICHOLAS AVENUE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
1994-02-01 2004-11-09 Address 630 ST. NICHOLAS AVENUE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
1988-10-13 1994-02-01 Address 630 ST. NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121101002179 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101206002493 2010-12-06 BIENNIAL STATEMENT 2010-10-01
061002003246 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041109002552 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021003002540 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State