-
Home Page
›
-
Counties
›
-
New York
›
-
10028
›
-
COACHING CONCEPTS, LLC
Company Details
Name: |
COACHING CONCEPTS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Dec 2005 (19 years ago)
|
Entity Number: |
3289347 |
ZIP code: |
10028
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1050 5th Avenue, Apt 15E, NEW YORK, NY, United States, 10028 |
DOS Process Agent
Name |
Role |
Address |
C/O MICHAEL WEINER
|
DOS Process Agent
|
1050 5th Avenue, Apt 15E, NEW YORK, NY, United States, 10028
|
History
Start date |
End date |
Type |
Value |
2013-12-20
|
2025-01-29
|
Address
|
201 EAST 79TH STREET, #6H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
|
2005-12-06
|
2013-12-20
|
Address
|
201 EAST 79TH STREET, #6H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250129004781
|
2025-01-29
|
BIENNIAL STATEMENT
|
2025-01-29
|
191203061109
|
2019-12-03
|
BIENNIAL STATEMENT
|
2019-12-01
|
171205006637
|
2017-12-05
|
BIENNIAL STATEMENT
|
2017-12-01
|
151201007530
|
2015-12-01
|
BIENNIAL STATEMENT
|
2015-12-01
|
131220006221
|
2013-12-20
|
BIENNIAL STATEMENT
|
2013-12-01
|
111227002133
|
2011-12-27
|
BIENNIAL STATEMENT
|
2011-12-01
|
091223002804
|
2009-12-23
|
BIENNIAL STATEMENT
|
2009-12-01
|
071205002243
|
2007-12-05
|
BIENNIAL STATEMENT
|
2007-12-01
|
051206000738
|
2005-12-06
|
ARTICLES OF ORGANIZATION
|
2005-12-06
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State