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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 719 glendale drive, ENDICOTT, NY, United States, 13760 |
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) |
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 |
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 | |||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State