Name: | COYNE FAMILY SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1978 (47 years ago) |
Entity Number: | 524097 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-09 RUST ST., MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK COYNE | Chief Executive Officer | 58-09 RUST ST., MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-09 RUST ST., MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 2000-12-01 | Address | 58-09 RUST STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1992-11-12 | 2000-12-01 | Address | 58-09 RUST ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2000-12-01 | Address | 58-09 RUST ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1978-11-29 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-11-29 | 1993-12-06 | Address | 58-09 RUST ST., MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201113060130 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
20190226171 | 2019-02-26 | ASSUMED NAME CORP INITIAL FILING | 2019-02-26 |
181101006460 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161208006147 | 2016-12-08 | BIENNIAL STATEMENT | 2016-11-01 |
141113006650 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3537168 | PETROL-32 | INVOICED | 2022-10-14 | 80 | PETROL PUMP DIESEL |
3537169 | PETROL-17 | INVOICED | 2022-10-14 | 80 | PETROL PUMP SINGLE |
3393144 | PETROL-17 | INVOICED | 2021-12-03 | 80 | PETROL PUMP SINGLE |
3393143 | PETROL-32 | INVOICED | 2021-12-03 | 80 | PETROL PUMP DIESEL |
3180015 | PETROL-17 | INVOICED | 2020-05-19 | 80 | PETROL PUMP SINGLE |
3180016 | PETROL-32 | INVOICED | 2020-05-19 | 80 | PETROL PUMP DIESEL |
3045785 | PETROL-32 | INVOICED | 2019-06-12 | 80 | PETROL PUMP DIESEL |
3045784 | PETROL-17 | INVOICED | 2019-06-12 | 80 | PETROL PUMP SINGLE |
2796778 | PETROL-17 | INVOICED | 2018-06-06 | 80 | PETROL PUMP SINGLE |
2796779 | PETROL-32 | INVOICED | 2018-06-06 | 80 | PETROL PUMP DIESEL |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State