Search icon

COEUR, INC.

Company Details

Name: COEUR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709102
ZIP code: 60025
County: New York
Place of Formation: Indiana
Address: 155 HARLEM AVE, GLENVIEW, IL, United States, 60025
Principal Address: 155 HARLEM AVE., GLENVIEW, IL, United States, 60025

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 155 HARLEM AVE, GLENVIEW, IL, United States, 60025

Chief Executive Officer

Name Role Address
KENNETH ESCOE Chief Executive Officer 155 HARLEM AVE., GLENVIEW, IL, United States, 60025

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 155 HARLEM AVE., GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer)
2020-08-28 2024-08-29 Address 155 HARLEM AVE, GLENVIEW, IL, 60025, 4075, USA (Type of address: Service of Process)
2019-01-28 2020-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-16 2019-01-28 Address 155 HARLEM AVE, GLENVIEW, IL, 60025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829003203 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220822002668 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200828060172 2020-08-28 BIENNIAL STATEMENT 2020-08-01
SR-50524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2020-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
COEUR, INC.
Party Role:
Plaintiff
Party Name:
WYGAL,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State