Search icon

COALITION PLAZA, INC.

Company Details

Name: COALITION PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380148
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 717 East 9th Street, 717 East 9 Street, New York, NY, United States, 10009
Principal Address: 717 East 9th Street, Office, New York, NY, United States, 10009

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THERESA RIVERA DOS Process Agent 717 East 9th Street, 717 East 9 Street, New York, NY, United States, 10009

Chief Executive Officer

Name Role Address
THERESA RIVERA Chief Executive Officer C/O LES COALITION HSG DEV CO, 717 EAST 9 STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-05-15 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-03-11 2024-03-11 Address C/O LES COALITION HSG DEV CO, 717 EAST 9 STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-03-11 2024-03-11 Address C/O LES COALITION HSG DEV CO, 308 E EIGHTH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-08-12 2024-03-11 Address C/O LES COALITION HSNG, 308 EAST 8TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002126 2024-03-11 BIENNIAL STATEMENT 2024-03-11
110817002269 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090812002735 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070816002494 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051108003056 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State