Name: | EAST COAST SERVICE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1987 (37 years ago) |
Entity Number: | 1190216 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 956 Washington St., PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW KAMROWSKI | Chief Executive Officer | 3080 CHEN CT., YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 956 Washington St., PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 3080 CHEN CT., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 56 1ST AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2024-08-07 | Address | 56 1ST AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2024-08-07 | Address | 1000 N DIVISION ST, STE 23, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2010-01-22 | 2011-12-27 | Address | 2053 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001135 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
140115002456 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111227002085 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
100122002565 | 2010-01-22 | BIENNIAL STATEMENT | 2009-12-01 |
071206002484 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State