COOMBE ELLENVILLE, INC.

Name: | COOMBE ELLENVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1963 (62 years ago) |
Entity Number: | 159825 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 129 S Main St, Ellenville, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP COOMBE, III | Chief Executive Officer | 129 S MAIN ST, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
COOMBE FINANCIAL SERVICES, INC. | DOS Process Agent | 129 S Main St, Ellenville, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 129 S MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | PO BOX 333, 6872 ROUTE 209, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | PO BOX 333, 6872 ROUTE 209, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 129 S MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002023 | 2024-12-30 | CERTIFICATE OF AMENDMENT | 2024-12-30 |
231218001504 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
190903060581 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
150902007142 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130909006303 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State