Search icon

COACH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN E RAILING Chief Executive Officer 7 LAMPLIGHT ST, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
C/O MCCABE & MACK LLP DOS Process Agent PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Form 5500 Series

Employer Identification Number (EIN):
522242751
Plan Year:
2012
Number Of Participants:
12610
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8871
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8871
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8293
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8293
Sponsors Telephone Number:

History

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)

Filings

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

Complaints

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

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DINELEY
Party Role:
Plaintiff
Party Name:
COACH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
COACH, INC.
Party Role:
Plaintiff
Party Name:
LA VANI INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
HINKEY
Party Role:
Plaintiff
Party Name:
COACH, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State