Search icon

COACH HOUSE RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 W 56TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GERALD LIEBLICH Chief Executive Officer 234 W 56TH ST, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
N1YIDVMMKBHFYCCAIX69

Registration Details:

Initial Registration Date:
2012-11-19
Next Renewal Date:
2024-07-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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