Name: | COACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2006 |
Entity Number: | 1952417 |
ZIP code: | 12602 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 509, POUGHKEEPSIE, NY, United States, 12602 |
Principal Address: | 7 LAMPLIGHT ST, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E RAILING | Chief Executive Officer | 7 LAMPLIGHT ST, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
C/O MCCABE & MACK LLP | DOS Process Agent | PO BOX 509, POUGHKEEPSIE, NY, United States, 12602 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-22 | 2005-06-06 | Address | 7 LAMPLIGHT ST, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2001-09-07 | 2003-08-22 | Address | 1376 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2003-08-22 | Address | 1376 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 2001-09-07 | Address | 1369 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1997-08-15 | 2001-09-07 | Address | 1369 ROUTE 9, PO BOX 772, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060915000932 | 2006-09-15 | CERTIFICATE OF DISSOLUTION | 2006-09-15 |
050606000161 | 2005-06-06 | CERTIFICATE OF CHANGE | 2005-06-06 |
030822002074 | 2003-08-22 | BIENNIAL STATEMENT | 2003-08-01 |
010907002087 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
990910002174 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-10-01 | 2021-10-15 | Damaged Goods | No | 0.00 | Advised to Sue |
2018-06-29 | 2018-07-16 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3130310 | OL VIO | INVOICED | 2019-12-20 | 500 | OL - Other Violation |
3104668 | OL VIO | CREDITED | 2019-10-21 | 350 | OL - Other Violation |
3047916 | OL VIO | INVOICED | 2019-06-18 | 250 | OL - Other Violation |
3041553 | OL VIO | INVOICED | 2019-05-31 | 250 | OL - Other Violation |
2944375 | OL VIO | INVOICED | 2018-12-14 | 500 | OL - Other Violation |
2912094 | OL VIO | CREDITED | 2018-10-18 | 250 | OL - Other Violation |
207583 | OL VIO | INVOICED | 2013-02-05 | 1250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-11 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
2019-06-06 | Pleaded | Business fails to post open door or window complaint sign | 1 | 1 | No data | No data |
2019-05-20 | Pleaded | Business fails to post open door or window complaint sign | 1 | 1 | No data | No data |
2018-10-10 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State