Search icon

COACHMEN ELECTRIC, INC.

Company Details

Name: COACHMEN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043317
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 28 W 27TH ST #504, NEW YORK, NY, United States, 10001
Principal Address: 28 W 27TH ST RM:504, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COACHMEN ELECTRIC, INC. DOS Process Agent 28 W 27TH ST #504, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHEN TATE Chief Executive Officer 28 W 27TH ST RM:504, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-06-02 2018-06-01 Address 28 W 27TH ST RM:504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-12 2014-06-02 Address 28 W 27TH ST, 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-12 2014-06-02 Address 28 W 27TH ST, 504, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-06-12 2014-06-02 Address 28 W 27TH ST, 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-10-02 2008-06-12 Address 256 WEST 38TH ST, NEW YORK, NY, 10018, 5807, USA (Type of address: Principal Executive Office)
1998-10-02 2008-06-12 Address 256 WEST 38TH ST, NEW YORK, NY, 10018, 5807, USA (Type of address: Chief Executive Officer)
1996-06-27 2008-06-12 Address 256 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006010 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006014 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006341 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120618006139 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100622002676 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080612003090 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060525003646 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040708002771 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020531002610 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000622002069 2000-06-22 BIENNIAL STATEMENT 2000-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State