COUGHLIN ENTERPRISES, INC.

Name: | COUGHLIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1995 (30 years ago) |
Date of dissolution: | 13 Jul 2012 |
Entity Number: | 1925093 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 46 HICKORY DR, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D COUGHLIN | Chief Executive Officer | 46 HICKORY DRIVE, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 HICKORY DR, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-13 | 2001-05-21 | Address | 46 HICKORY DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
1997-06-13 | 2001-05-21 | Address | 46 HICKORY DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
1995-05-24 | 1997-06-13 | Address | R.R. #1 BOX 460, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713000065 | 2012-07-13 | CERTIFICATE OF DISSOLUTION | 2012-07-13 |
110512003380 | 2011-05-12 | BIENNIAL STATEMENT | 2011-05-01 |
090427002313 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070514002547 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050713002805 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State