Search icon

COYOTE CITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COYOTE CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1996 (29 years ago)
Date of dissolution: 28 Sep 2012
Entity Number: 2002541
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 309 E 87TH ST, SUITE 2A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN LEUBA DOS Process Agent 309 E 87TH ST, SUITE 2A, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
KATHLEEN LEUBA Chief Executive Officer 309 E 87TH ST, SUITE 2A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2006-04-24 2010-05-28 Address 309 E 87TH ST / 2A, NEW YORK, NY, 10128, 4810, USA (Type of address: Service of Process)
2006-04-24 2010-05-28 Address 309 E 87TH ST / SUITE 2A, NEW YORK, NY, 10128, 4810, USA (Type of address: Principal Executive Office)
2006-04-24 2010-05-28 Address 309 E 87TH ST / SUITE 2A, NEW YORK, NY, 10128, 4810, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-04-24 Address 309 E 87TH ST, STE 2A, NEW YORK, NY, 10128, 4810, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-04-24 Address 309 E 87TH ST, STE 2A, NEW YORK, NY, 10128, 4810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120928001036 2012-09-28 CERTIFICATE OF DISSOLUTION 2012-09-28
120404002745 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100528002359 2010-05-28 BIENNIAL STATEMENT 2010-02-01
080506002721 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060424002985 2006-04-24 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State