Search icon

COACH TOURS, LIMITED

Branch

Company Details

Name: COACH TOURS, LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1992 (33 years ago)
Branch of: COACH TOURS, LIMITED, Connecticut (Company Number 0164984)
Entity Number: 1613268
ZIP code: 06804
County: Dutchess
Place of Formation: Connecticut
Address: 475 FEDERAL RD, UNIT A, BROOKFIELD, CT, United States, 06804

Chief Executive Officer

Name Role Address
KELLI SIMMONS Chief Executive Officer 475 FEDERAL RD, UNIT A, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 FEDERAL RD, UNIT A, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 475 FEDERAL RD, UNIT A, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-20 Address 475 FEDERAL RD, UNIT A, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2002-02-05 2018-02-01 Address 475 FEDERAL RD, UNIT A, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2002-02-05 2024-02-20 Address 475 FEDERAL RD, UNIT A, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)
1998-02-09 2002-02-05 Address 16 CROSBY STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002942 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220302001504 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200205060215 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201007063 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170111006728 2017-01-11 BIENNIAL STATEMENT 2016-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State