Name: | COYLE & ASSOCIATES ENGINEERING |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3675265 |
ZIP code: | 47129 |
County: | Onondaga |
Place of Formation: | Indiana |
Foreign Legal Name: | COYLE & ASSOCIATES, INC. |
Fictitious Name: | COYLE & ASSOCIATES ENGINEERING |
Address: | 414 N. TAGGART AVE., CLARKSVILLE, IN, United States, 47129 |
Principal Address: | 414 N TAGGART AVE, CLARKSVILLE, IN, United States, 47129 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 N. TAGGART AVE., CLARKSVILLE, IN, United States, 47129 |
Name | Role | Address |
---|---|---|
ELIZABETH E COYLE | Chief Executive Officer | 414 N TAGGART AVE, CLARKSVILLE, IN, United States, 47129 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2012-04-17 | Address | 414 N. TAGGART AVE., CLARKSVILLE, IN, 47129, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120417001150 | 2012-04-17 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-04-17 |
120417001151 | 2012-04-17 | SURRENDER OF AUTHORITY | 2012-04-17 |
DP-2089648 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100607003246 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080522000392 | 2008-05-22 | APPLICATION OF AUTHORITY | 2008-05-22 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State