Search icon

COEX PARTNERS INC.

Company Details

Name: COEX PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676459
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 767 Third Avenue, 27th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT BOND Chief Executive Officer 767 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
471031412
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 767 THIRD AVENUE 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 767 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-02 Address 767 THIRD AVENUE 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-18 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000405 2024-12-02 BIENNIAL STATEMENT 2024-12-02
201208060269 2020-12-08 BIENNIAL STATEMENT 2020-12-01
200218000657 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
SR-69607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State