Name: | COUNTY COACH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1979 (46 years ago) |
Entity Number: | 568077 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 NURSERY LANE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J KUCERA | Chief Executive Officer | 30 NURSERY LANE, PRESIDENT/CEO, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
COUNTY COACH CORP. | DOS Process Agent | 30 NURSERY LANE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 30 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 30 NURSERY LANE, PRESIDENT/CEO, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-13 | 2025-01-31 | Address | 30 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2018-06-13 | 2025-01-31 | Address | 30 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2007-07-25 | 2018-06-13 | Address | 287 BOWMAN AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1999-07-27 | 2018-06-13 | Address | 65 CEDAR PLACE BOX 261, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 1999-07-27 | Address | 65 CEDAR PLACE, BOX 261, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 2018-06-13 | Address | 65 CEDAR PLACE, BOX 261, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003003 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
20190917087 | 2019-09-17 | ASSUMED NAME LLC INITIAL FILING | 2019-09-17 |
190701060810 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180613006174 | 2018-06-13 | BIENNIAL STATEMENT | 2017-07-01 |
130726002157 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110726002625 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090710002839 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070725002533 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
050906002188 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030707002535 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State