Name: | COLEMAN COUNTRY DAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1982 (43 years ago) |
Entity Number: | 777981 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 BABYLON TPKE, FREEPORT, NY, United States, 11520 |
Principal Address: | 55 Babylon Turnpikje, Freeport, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS COLEMAN | Chief Executive Officer | PO BOX 34, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ROSS COLEMAN | DOS Process Agent | 55 BABYLON TPKE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 3469 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | PO BOX 34, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-10 | 2024-07-17 | Address | 3469 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000036 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
210524060634 | 2021-05-24 | BIENNIAL STATEMENT | 2020-06-01 |
181010002032 | 2018-10-10 | BIENNIAL STATEMENT | 2018-06-01 |
120719002075 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
101210000625 | 2010-12-10 | CERTIFICATE OF AMENDMENT | 2010-12-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State