Name: | COASTAL ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1987 (38 years ago) |
Date of dissolution: | 29 Oct 1998 |
Entity Number: | 1204581 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1099 WINTERSON ROAD, SUITE 130, LINTHICUM, MD, United States, 21090 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRED JACOBS PHD | Chief Executive Officer | 1099 WINTERSON ROAD, SUITE 130, LINTHICUM, MD, United States, 21090 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981029000439 | 1998-10-29 | CERTIFICATE OF TERMINATION | 1998-10-29 |
931015002667 | 1993-10-15 | BIENNIAL STATEMENT | 1993-09-01 |
B548050-4 | 1987-09-24 | APPLICATION OF AUTHORITY | 1987-09-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State