Search icon

COYLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2252959
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 303 FIFTH AVENUE, SIUITE 1514, NEW YORK, NY, United States, 10016
Address: 303 FIFTH AVENUE SUITE 1514, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 FIFTH AVENUE SUITE 1514, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN DATENO Chief Executive Officer 303 5TH AVE., RM-1514, NEW YORK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
DP-1863955 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000424002544 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980424000599 1998-04-24 CERTIFICATE OF INCORPORATION 1998-04-24

Court Cases

Court Case Summary

Filing Date:
2024-12-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
COYLE INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
COYLE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
COYLE INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
COYLE INC.
Party Role:
Plaintiff
Party Name:
KOELEWYN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State