Search icon

COY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 1999 (26 years ago)
Date of dissolution: 30 Apr 2002
Entity Number: 2405480
ZIP code: 10005
County: New York
Place of Formation: New York
Address: GFI NET INC ATT STEPHEN ELLIS, 100 WALL ST, 3RD FL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 6TH FL., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent GFI NET INC ATT STEPHEN ELLIS, 100 WALL ST, 3RD FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-08-04 2001-08-21 Address PROSKAUER ROSE LLP, 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020429000929 2002-04-29 CERTIFICATE OF MERGER 2002-04-30
010821002280 2001-08-21 BIENNIAL STATEMENT 2001-08-01
000131000561 2000-01-31 AFFIDAVIT OF PUBLICATION 2000-01-31
000131000562 2000-01-31 AFFIDAVIT OF PUBLICATION 2000-01-31
990804000356 1999-08-04 ARTICLES OF ORGANIZATION 1999-08-04

Court Cases

Court Case Summary

Filing Date:
1992-02-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PEOPLE OF THE STATE
Party Role:
Plaintiff
Party Name:
COY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
COY LLC
Party Role:
Plaintiff
Party Name:
BUFFALO GEN HOSP
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