COLONIAL COACH CORP.

Name: | COLONIAL COACH CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1998 (27 years ago) |
Entity Number: | 2290361 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New Jersey |
Principal Address: | 66 TETZ ROAD, CHESTER, NY, United States, 10918 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COLONIAL COACH CORP. | DOS Process Agent | 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 |
---|---|---|
DERRICK WATERS | Chief Executive Officer | 66 TETZ ROAD, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 66 TETZ ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-13 | 2024-08-14 | Address | 66 TETZ ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000717 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220801001741 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200813060285 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
SR-27770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007435 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State