Name: | COACH HOUSE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1949 (76 years ago) |
Entity Number: | 64246 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 234 W 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GERALD LIEBLICH | Chief Executive Officer | 234 W 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1949-11-29 | 2001-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1949-11-29 | 2001-06-29 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031030000319 | 2003-10-30 | ANNULMENT OF DISSOLUTION | 2003-10-30 |
DP-1626859 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
020102002281 | 2002-01-02 | BIENNIAL STATEMENT | 2001-11-01 |
010716000631 | 2001-07-16 | CERTIFICATE OF AMENDMENT | 2001-07-16 |
010629002789 | 2001-06-29 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State