Search icon

RED COACH PROPERTIES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1099 ROUTE 25A, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
LOUISE E MORAN Chief Executive Officer 1099 ROUTE 25A, STONY BROOK, NY, United States, 11790

History

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)

Filings

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