Name: | COACH LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Branch of: | COACH LEASING, INC., Illinois (Company Number LLC_05310237) |
Entity Number: | 2281984 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Principal Address: | 7559 Walton,, Rockford, IL, United States, 61108 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COACH LEASING, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DERRICK WATERS | Chief Executive Officer | 7559 WALTON,, ROCKFORD, IL, United States, 61108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 4400 SOUTH RACINE AVE, CHICAGO, IL, 60609, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 7559 WALTON,, ROCKFORD, IL, 61108, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-26 | Address | 4400 SOUTH RACINE AVE, CHICAGO, IL, 60609, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726002761 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220701000253 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200713060777 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-27632 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703006723 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State