Name: | COIF REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1972 (53 years ago) |
Entity Number: | 264715 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | C/O COUGHLIN & GERHART LLP, 99 CORPORATE DR, BINGHAMTON, NY, United States, 13904 |
Address: | PO BOX 2039, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COIF REALTY CORP. | DOS Process Agent | PO BOX 2039, BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
RACHEL A. ABBOTT | Chief Executive Officer | 99 CORPORATE DR, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 99 CORPORATE DR, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-07-01 | Address | 99 CORPORATE DR, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-04-05 | 2023-04-05 | Address | 99 CORPORATE DR, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-07-01 | Address | PO BOX 2039, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037032 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230405001431 | 2023-04-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702060164 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006480 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160727006021 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State