Name: | COUGHLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2001 (24 years ago) |
Entity Number: | 2689518 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 westminster drive, white plains, NY, United States, 10604 |
Principal Address: | 10 WESTMINSTER DR, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 westminster drive, white plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
DANIEL J COUGHLAN | Chief Executive Officer | 15 S BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
DANIEL J. COUGHLAN | Agent | 10 westminster drive, WHITE PLAINS, NY, 10604 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-127753 | Alcohol sale | 2023-03-17 | 2023-03-17 | 2025-03-31 | 15 SOUTH BROADWAY, WHITE PLAINS, New York, 10601 | Restaurant |
0370-23-127753 | Alcohol sale | 2023-03-17 | 2023-03-17 | 2025-03-31 | 15 SOUTH BROADWAY, WHITE PLAINS, New York, 10601 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 15 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-06-12 | Address | 15 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 15 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-06-12 | Address | 10 westminster drive, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent) |
2023-06-29 | 2024-06-12 | Address | 10 westminster drive, white plains, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612003482 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
230629004201 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
220609001784 | 2022-06-09 | BIENNIAL STATEMENT | 2021-10-01 |
191002060381 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190618060101 | 2019-06-18 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State