Search icon

COEUR D'ALENE DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COEUR D'ALENE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1972 (53 years ago)
Date of dissolution: 31 Aug 1999
Entity Number: 322453
ZIP code: 55408
County: Monroe
Place of Formation: Delaware
Address: HONEYWELL PLAZA, MN12-8251, MINNEAPOLIS, MN, United States, 55408
Principal Address: HONEYWELL PLAZA, MINNEAPOLIS, MN, United States, 55440

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HONEYWELL INC. DOS Process Agent HONEYWELL PLAZA, MN12-8251, MINNEAPOLIS, MN, United States, 55408

Chief Executive Officer

Name Role Address
J.T. PORTER Chief Executive Officer HONEYWELL INC., HONEYWELL PLAZA, MINNEAPOLIS, MN, United States, 55440

History

Start date End date Type Value
1997-03-31 1999-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 1999-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-02-18 1995-03-16 Address PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990831000251 1999-08-31 SURRENDER OF AUTHORITY 1999-08-31
980210002041 1998-02-10 BIENNIAL STATEMENT 1998-01-01
970331000186 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950316000895 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
940218002482 1994-02-18 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State