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
Name | Role | Address |
---|---|---|
COACHMEN ELECTRIC, INC. | DOS Process Agent | 28 W 27TH ST #504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN TATE | Chief Executive Officer | 28 W 27TH ST RM:504, NEW YORK, NY, United States, 10001 |
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) |
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