COALITION DEVELOPMENT (US), INC.

Name: | COALITION DEVELOPMENT (US), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2006 (19 years ago) |
Entity Number: | 3302740 |
ZIP code: | 02053 |
County: | New York |
Place of Formation: | Delaware |
Address: | 165 VILLAGE STREET, MEDWAY, MA, United States, 02053 |
Name | Role | Address |
---|---|---|
C/O RICHARDSON & COMPANY PC | DOS Process Agent | 165 VILLAGE STREET, MEDWAY, MA, United States, 02053 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TREVOR FOSTER BLACK | Chief Executive Officer | 38 RECTORY ROAD BARNES, LONDON, United Kingdom, SW13-ODT |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-21 | 2008-02-07 | Address | 165 VILLAGE STREET, MEDWAY, MA, 02053, USA (Type of address: Service of Process) |
2006-01-09 | 2007-06-21 | Address | 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Registered Agent) |
2006-01-09 | 2007-06-21 | Address | ANNABEL REID, 230 PARK AVENUE STE. 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120508002491 | 2012-05-08 | BIENNIAL STATEMENT | 2012-01-01 |
100201002096 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080207003177 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
070621000558 | 2007-06-21 | CERTIFICATE OF CHANGE | 2007-06-21 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State