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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 4030, SILVERDALE, WA, United States, 98383 |
Name | Role | Address |
---|---|---|
E. DAVID SAWYER | Chief Executive Officer | 3100 BUCKLIN HILL ROAD, SUITE 219, SILVERDALE, WA, United States, 98383 |
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) |
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