JULIE COY AGENCY, INC.

Name: | JULIE COY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2003 (22 years ago) |
Entity Number: | 2978196 |
ZIP code: | 54806 |
County: | Niagara |
Place of Formation: | New York |
Address: | 304 Beaser Ave,, ASHLAND, WI, United States, 54806 |
Principal Address: | 304 Beaser Ave, ASHLAND, WI, United States, 54806 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE COY | Chief Executive Officer | 304 BEASER AVE, ASHLAND, WI, United States, 54806 |
Name | Role | Address |
---|---|---|
JULIE COY | DOS Process Agent | 304 Beaser Ave,, ASHLAND, WI, United States, 54806 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 304 BEASER AVE, ASHLAND, WI, 54806, 1254, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 304 BEASER AVE, ASHLAND, WI, 54806, 1254, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-03-07 | Address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001272 | 2024-02-27 | CERTIFICATE OF CHANGE BY AGENT | 2024-02-27 |
240214002950 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
191101060553 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006610 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006890 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State