| Address |
10 Hudson Yards New York NY, 10001 |
|
| Form date | September 25, 2000 | |
| Type | Foreign Corporation |
| ID | 20001185970 | |
| Status | Good Standing | |
| Agent organisation name | The Corporation Company | |
| Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2000-09-25 |
20001185970 | Assumed Name | COACH LEATHERWARE COLORADO, INC. |
| 2000-09-25 |
20001185970 | Application for Authority | COACH, INC. ** |
| 2002-11-19 |
20021320832 | Statement of Older Periodic Report | CORP REPORT |
| 2003-11-12 |
20031355669 | Statement of Older Periodic Report | PERIODIC REPORT |
| 2005-05-16 |
20051200353 | Requalify Foreign Entity Authority | |
| 2005-06-17 |
20051200353 | Filing Officer Correction | Image incorrectly scanned. Image rescanned and now identical to original document.; |
| 2006-09-06 |
20061363905 | File Report | |
| 2006-11-10 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
| 2007-04-23 |
20071194799 | File Report | |
| 2008-03-24 |
20081157312 | Statement of Change | Changed registered agent;Changed agent physical address; |
| 2008-04-18 |
20081215080 | File Report | |
| 2009-04-08 |
20091203843 | File Report | |
| 2010-08-31 |
20101486533 | File Report | |
| 2011-08-05 |
20111448169 | File Report | |
| 2012-10-01 |
20121549876 | Statement Curing Delinquency | |
| 2013-08-14 |
20131468368 | File Report | |
| 2014-11-20 |
20141702933 | File Report | |
| 2015-09-22 |
20151605123 | File Report | |
| 2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
| 2016-09-22 |
20161634404 | File Report | Change of Entity Address |
| 2017-09-25 |
20171720328 | File Report | Change of Entity Address |