Name: | COOPERSTOWN BLUES EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 13 Jun 2024 |
Entity Number: | 3187589 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 155 DORR EDSON ROAD, ONEONTA, NY, United States, 13820 |
Principal Address: | 343 BANNER RD, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 DORR EDSON ROAD, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
JESSE J. COUGHLAN | Agent | 155 DORR EDSON ROAD, ONEONTA, NY, 13820 |
Name | Role | Address |
---|---|---|
PAUL FISH | Chief Executive Officer | 343 BANNER RD, ONEONTA, NY, United States, 13820 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-01-13 | 2024-08-08 | Address | 155 DORR EDSON ROAD, ONEONTA, NY, 13820, USA (Type of address: Registered Agent) |
2017-01-13 | 2024-08-08 | Address | 155 DORR EDSON ROAD, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2007-05-07 | 2024-08-08 | Address | 343 BANNER RD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2005-04-06 | 2017-01-13 | Address | 343 BANNER ROAD, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2005-04-06 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003724 | 2024-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-13 |
170113000217 | 2017-01-13 | CERTIFICATE OF CHANGE | 2017-01-13 |
130425002542 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110427002591 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090427002732 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State