Name: | COACH AND CAR ACQUISITION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1999 (25 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2431179 |
County: | Albany |
Place of Formation: | Nevada |
Foreign Legal Name: | COACH AND CAR EQUIPMENT CORP. |
Fictitious Name: | COACH AND CAR ACQUISITION |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2002-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-21 | 2003-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737165 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
030227000734 | 2003-02-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-02-27 |
021210000341 | 2002-12-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-09 |
991021000253 | 1999-10-21 | APPLICATION OF AUTHORITY | 1999-10-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State