Search icon

COATS GUILES, INC.

Company Details

Name: COATS GUILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1997 (27 years ago)
Entity Number: 2211737
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 500 W 43RD ST, STE 27F, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MR COATS GUILES DOS Process Agent 500 W 43RD ST, STE 27F, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
COATS GUILES Chief Executive Officer 500 WEST 43RD ST, SUITE 27F, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-11-28 2010-06-08 Address 500 W 43RD ST, STE 27F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-01-14 2003-11-28 Address 500 W 43RD ST, STE 27G, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-01-14 2003-11-28 Address 500 W 43RD ST, STE 27G, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-01-14 2003-11-28 Address 500 W 43RD ST, STE 27G, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-12-24 2000-01-14 Address 500 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001000334 2014-10-01 CERTIFICATE OF AMENDMENT 2014-10-01
140311002449 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120117002147 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100608002014 2010-06-08 BIENNIAL STATEMENT 2009-12-01
071212002177 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060127002955 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031128002247 2003-11-28 BIENNIAL STATEMENT 2003-12-01
020531002959 2002-05-31 BIENNIAL STATEMENT 2001-12-01
000114002099 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971224000339 1997-12-24 CERTIFICATE OF INCORPORATION 1998-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State