Name: | COYLE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1998 (27 years ago) |
Entity Number: | 2253799 |
ZIP code: | 11545 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 Edson Lane, Glen Head, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YARON KAYAM | DOS Process Agent | 10 Edson Lane, Glen Head, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
YARON KAYAM | Chief Executive Officer | 10 EDSON LANE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-02-10 | Address | 10 EDSON LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 145 WOODMERE BLVD. SOUTH, WOODSBURGH, NY, 11598, USA (Type of address: Chief Executive Officer) |
2002-08-28 | 2023-02-10 | Address | 145 WOODMERE BLVD. SOUTH, WOODSBURGH, NY, 11598, USA (Type of address: Chief Executive Officer) |
2000-07-03 | 2002-08-28 | Address | 423 B 131ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
2000-07-03 | 2002-08-28 | Address | PO BOX 940273, ROCKWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210001732 | 2023-02-10 | BIENNIAL STATEMENT | 2022-04-01 |
160405006168 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
150928006154 | 2015-09-28 | BIENNIAL STATEMENT | 2014-04-01 |
100614002731 | 2010-06-14 | BIENNIAL STATEMENT | 2010-04-01 |
080507002982 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State