Search icon

MC COACHING, INC.

Company Details

Name: MC COACHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2016 (9 years ago)
Entity Number: 4883776
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOISHE CHANIN Chief Executive Officer 262A ALBANY AVENUE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 262A ALBANY AVENUE APT 2, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 262A ALBANY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-31 2022-09-29 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-31 2024-01-04 Address 262A ALBANY AVENUE APT 2, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2016-01-22 2022-09-30 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-01-22 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-01-22 2018-01-31 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104000145 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220930002200 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019403 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220117000384 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200128060519 2020-01-28 BIENNIAL STATEMENT 2020-01-01
180131006270 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160122000261 2016-01-22 CERTIFICATE OF INCORPORATION 2016-01-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State