Name: | COACH BARN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329703 |
ZIP code: | 28761 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 493 DOCKSIDE DR, NEBO, NC, United States, 28761 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CUCCARO | DOS Process Agent | 493 DOCKSIDE DR, NEBO, NC, United States, 28761 |
Name | Role | Address |
---|---|---|
MICHAEL CUCCARO | Chief Executive Officer | 493 DOCKSIDE DR, NEBO, NC, United States, 28761 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2018-03-02 | Address | 205 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2018-03-02 | Address | 205 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
2008-06-26 | 2018-03-02 | Address | 205 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2006-03-06 | 2008-06-26 | Address | 1111 ROUTE 110, SUITE 220, E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006775 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140401006018 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
120418002024 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100402002085 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080626002497 | 2008-06-26 | BIENNIAL STATEMENT | 2008-03-01 |
060306000841 | 2006-03-06 | CERTIFICATE OF INCORPORATION | 2006-03-06 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State