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
Name | Role | Address |
---|---|---|
MOISHE CHANIN | Chief Executive Officer | 262A ALBANY AVENUE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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