Search icon

THE COFFEE STATION, INC.

Company Details

Name: THE COFFEE STATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1993 (31 years ago)
Entity Number: 1768629
ZIP code: 98383
County: Albany
Place of Formation: Washington
Address: P.O. BOX 4030, SILVERDALE, WA, United States, 98383
Principal Address: 3100 BUCKLIN HILL ROAD, SUITE 219, SILVERDALE, WA, United States, 98383

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4030, SILVERDALE, WA, United States, 98383

Chief Executive Officer

Name Role Address
E. DAVID SAWYER Chief Executive Officer 3100 BUCKLIN HILL ROAD, SUITE 219, SILVERDALE, WA, United States, 98383

History

Start date End date Type Value
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-10 2000-04-03 Address 1 UNION SQUARE, 600 UNIVERSITY ST STE 3323, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
1996-01-10 2000-04-03 Address 7683 S.E. 27TH STREET, SUITE 210, MERCER ISLAND, WA, 98040, USA (Type of address: Service of Process)
1996-01-10 2000-04-03 Address 7683 S.E. 27TH STREET, SUITE 210, MERCER ISLAND, WA, 98040, USA (Type of address: Principal Executive Office)
1996-01-10 1997-12-10 Address 1301 FIFTH AVENUE, SUITE 3320, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
1995-04-10 1996-01-10 Address ATTN: JOSEPH L. HUGHES, 7683 S.E. 27TH ST., SUITE 210, MERCER ISLAND, WA, 98040, USA (Type of address: Service of Process)
1993-11-01 1995-04-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-01 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-21103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000403002328 2000-04-03 BIENNIAL STATEMENT 1999-11-01
991210000872 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
971210002375 1997-12-10 BIENNIAL STATEMENT 1997-11-01
960110002409 1996-01-10 BIENNIAL STATEMENT 1995-11-01
950410000153 1995-04-10 CERTIFICATE OF MERGER 1995-04-10
931101000317 1993-11-01 APPLICATION OF AUTHORITY 1993-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State