Search icon

COUCHMAN ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JON COUCHMAN Chief Executive Officer 80 STATE ST, ALBANY, NY, United States, 12207

Central Index Key

CIK number:
0001565278
Phone:
(212) 729-4962

Latest Filings

Form type:
3
File number:
000-54646
Filing date:
2013-01-16
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State