COKERTOWN SPRINGS, INC.

Name: | COKERTOWN SPRINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1993 (32 years ago) |
Entity Number: | 1721198 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4 albie rd, red hook, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 albie rd, red hook, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
JEFFREY S. ANAGNOS | Chief Executive Officer | 4 ALBIE RD, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 4 ALBIE RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 561 TURKEY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2024-04-29 | Address | 561 TURKEY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2001-04-24 | Address | RD 3 BOX 132A, CORKERTOWN RD, REDHOOK, NY, 12576, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2001-04-24 | Address | RD 3 BOX 132A, CORKERTOWN RD, REDHOOK, NY, 12576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429001181 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
070809003206 | 2007-08-09 | BIENNIAL STATEMENT | 2007-04-01 |
030417002412 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010424002928 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990507002588 | 1999-05-07 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State