Search icon

COACH PROPERTY HOLDINGS LLC

Company Details

Name: COACH PROPERTY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2008 (17 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 3683461
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 719 glendale drive, ENDICOTT, NY, United States, 13760

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 719 glendale drive, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-07-18 2024-12-31 Address 719 glendale drive, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2023-05-03 2024-07-18 Address 719 glendale drive, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2020-06-23 2023-05-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-05-03 2020-06-23 Address 719 GLENDALE DR, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2013-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-11 2012-10-23 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-11 2012-08-24 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002220 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
240718000780 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230503003243 2023-05-02 CERTIFICATE OF CHANGE BY ENTITY 2023-05-02
200623060300 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-98406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130503002629 2013-05-03 BIENNIAL STATEMENT 2012-06-01
121023000445 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000762 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
080915000930 2008-09-15 CERTIFICATE OF PUBLICATION 2008-09-15
080611000803 2008-06-11 ARTICLES OF ORGANIZATION 2008-06-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3251325002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COACH PROPERTY HOLDINGS, LLC
Recipient Name Raw COACH PROPERTY HOLDINGS, LLC
Recipient Address 303 CORNELL AVENUE, ENDICOTT, BROOME, NEW YORK, 13760-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 297000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State