Search icon

COACH USA TOUR INC.

Company Details

Name: COACH USA TOUR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4188026
ZIP code: 14221
County: Erie
Place of Formation: Massachusetts
Address: 5517 OAKFIELD LANE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5517 OAKFIELD LANE, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
DP-2219202 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
120112000627 2012-01-12 APPLICATION OF AUTHORITY 2012-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202854 Motor Vehicle Personal Injury 2012-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-11
Termination Date 2012-12-21
Date Issue Joined 2012-05-01
Pretrial Conference Date 2012-06-20
Section 1332
Sub Section NR
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name COACH USA TOUR INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State