COUCHMAN ADVISORS, INC.

Name: | COUCHMAN ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2000 (25 years ago) |
Date of dissolution: | 06 Jun 2016 |
Entity Number: | 2580491 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JON COUCHMAN | Chief Executive Officer | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-13 | 2013-04-25 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-01-10 | 2013-03-13 | Address | 800 3RD AVE 31ST FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2013-03-13 | Address | 800 3RD AVE 31ST FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-12-05 | 2013-03-13 | Address | 909 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160606000667 | 2016-06-06 | CERTIFICATE OF DISSOLUTION | 2016-06-06 |
150223006113 | 2015-02-23 | BIENNIAL STATEMENT | 2014-12-01 |
130425000046 | 2013-04-25 | CERTIFICATE OF CHANGE | 2013-04-25 |
130313002278 | 2013-03-13 | BIENNIAL STATEMENT | 2012-12-01 |
050114002356 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State