Search icon

COACHMAN LUXURY TRANSPORT, INC.

Headquarter

Company Details

Name: COACHMAN LUXURY TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137771
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 8205 JERICHO TPKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW DELANEY Chief Executive Officer 8205 JERICHO TPKE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8205 JERICHO TPKE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
1126751
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-28 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-28 1999-07-26 Address 785 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006403 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110429002976 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090326002541 2009-03-26 BIENNIAL STATEMENT 2009-04-01
090127002879 2009-01-27 BIENNIAL STATEMENT 2007-04-01
050524002211 2005-05-24 BIENNIAL STATEMENT 2005-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State