Search icon

COASTAL MART, INC.

Company Details

Name: COASTAL MART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1987 (38 years ago)
Date of dissolution: 26 Jun 2007
Entity Number: 1206910
ZIP code: 77022
County: New York
Place of Formation: Delaware
Address: 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77022
Principal Address: ATTNL STATE TAX RM #N1827J, 1001 LOUISIANA ST, HOUSTON, TX, United States, 77002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77022

Chief Executive Officer

Name Role Address
DOUGLAS L FOSHEE Chief Executive Officer ATTN: STATE TAX RM #N1827J, 1001 LOUISIANA ST, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2003-11-04 2006-01-09 Address 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5809, USA (Type of address: Chief Executive Officer)
2002-06-10 2006-01-09 Address 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office)
2002-06-10 2003-11-04 Address 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer)
1999-10-28 2002-06-10 Address NINE GREENWAY PLAZA, HOUSTON, TX, 77046, 0995, USA (Type of address: Chief Executive Officer)
1999-10-28 2007-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070626000274 2007-06-26 SURRENDER OF AUTHORITY 2007-06-26
060109002904 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031104002456 2003-11-04 BIENNIAL STATEMENT 2003-10-01
020610002268 2002-06-10 BIENNIAL STATEMENT 2001-10-01
991028002316 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Court Cases

Court Case Summary

Filing Date:
1988-02-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
COASTAL MART, INC.
Party Role:
Plaintiff
Party Name:
COASTAL OIL CO
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State