Name: | RED COACH PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1975 (50 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 376120 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1099 ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1099 ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
LOUISE E MORAN | Chief Executive Officer | 1099 ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-08-15 | Address | 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2024-08-15 | Address | 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000334 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
230703002939 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230615004535 | 2023-06-15 | BIENNIAL STATEMENT | 2021-07-01 |
140424002048 | 2014-04-24 | BIENNIAL STATEMENT | 2013-07-01 |
111107002613 | 2011-11-07 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State