Name: | COACH'S COLLECTIBLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2020 (5 years ago) |
Entity Number: | 5754048 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1991 NANTUCKET ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO VECCHIE | Agent | 1991 NANTUCKET ROAD, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
DOMENICO VECCHIE | Chief Executive Officer | 1991 NANTUCKET ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
COACH'S COLLECTIBLES, INC. | DOS Process Agent | 1991 NANTUCKET ROAD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-20 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-20 | 2025-01-09 | Address | 1991 NANTUCKET ROAD, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2020-05-20 | 2025-01-09 | Address | 1991 NANTUCKET ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001981 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
200520020053 | 2020-05-20 | CERTIFICATE OF INCORPORATION | 2020-05-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State