RED COACH REALTY, INC.

Name: | RED COACH REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1972 (53 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 329504 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | CENTURY 21, 3955 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK C. ANDOLINO | Chief Executive Officer | 3955 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CENTURY 21, 3955 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-08 | 1993-06-23 | Address | 3955 DEWEY AVE., ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247960 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
C345064-2 | 2004-03-26 | ASSUMED NAME CORP INITIAL FILING | 2004-03-26 |
020604002335 | 2002-06-04 | BIENNIAL STATEMENT | 2002-05-01 |
000511002635 | 2000-05-11 | BIENNIAL STATEMENT | 2000-05-01 |
980526002398 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State