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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, Suite 500, New York, OH, United States, 10005 |
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) |
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 |
140210006282 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120327002209 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100222002049 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080212002172 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060216002056 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State