Name: | COACH FARM ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2008 (17 years ago) |
Entity Number: | 3674092 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN LAWRENCE R HAUT ESQ, 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 2700 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLDENBOCK EISEMAN ASSOR BELL & PESKOE LLP | DOS Process Agent | ATTN LAWRENCE R HAUT ESQ, 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN M MARGARITIES | Chief Executive Officer | 2700 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-08 | 2014-05-13 | Address | 40-4 RADIO CIRCLE DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2014-05-13 | Address | 40-4 RADIO CIRCLE DR, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2008-07-01 | 2008-07-03 | Name | COACH FARMS ENTERPRISES INC. |
2008-05-20 | 2008-07-01 | Name | CF ACQUISITION CORPORATION |
2008-05-20 | 2010-07-08 | Address | ATTN: LAWRENCE R. HAUT, ESQ., 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181121006395 | 2018-11-21 | BIENNIAL STATEMENT | 2018-05-01 |
140513006793 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120713002642 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100708003059 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
080703000386 | 2008-07-03 | CERTIFICATE OF AMENDMENT | 2008-07-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State