Search icon

HUNTINGTON COACH, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTINGTON COACH, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469221
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 Liberty Street, Suite 500, New York, OH, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, Suite 500, New York, OH, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7RP75
UEI Expiration Date:
2020-06-16

Business Information

Activation Date:
2019-06-17
Initial Registration Date:
2016-11-29

History

Start date End date Type Value
2023-11-07 2024-05-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-07 2024-05-15 Address 1355 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2010-02-22 2023-11-07 Address 1359 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-12-04 2010-02-22 Address 1359 NEW YORK AVENUE, HUNNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-02-03 2000-12-04 Address 1518 LAUREL HOLLOW ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004374 2024-05-15 BIENNIAL STATEMENT 2024-05-15
231107003290 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
230117004732 2023-01-17 BIENNIAL STATEMENT 2022-02-01
180201006213 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160204006279 2016-02-04 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State