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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77022 |
Name | Role | Address |
---|---|---|
DOUGLAS L FOSHEE | Chief Executive Officer | ATTN: STATE TAX RM #N1827J, 1001 LOUISIANA ST, HOUSTON, TX, United States, 77002 |
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 | 2003-11-04 | Address | 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, 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) |
1999-10-28 | 2007-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-28 | 2002-06-10 | Address | NINE GREENWAY PLAZA, HOUSTON, TX, 77046, 0995, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 1999-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2007-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-22 | 2002-06-10 | Address | C/O CORPORATE SECRETARY, NINE GREENWAY PLAZA, HOUSTON, TX, 77046, 0995, USA (Type of address: Principal Executive Office) |
1997-10-22 | 1999-10-28 | Address | NINE GREENWAY PLAZA, HOUSTON, TX, 77046, 0995, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1997-10-22 | Address | NINE GREENWAY PLAZA, HOUSTON, TX, 77046, 0995, USA (Type of address: Chief Executive Officer) |
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 |
990916001246 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
971022002236 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
931105002438 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
921202002928 | 1992-12-02 | BIENNIAL STATEMENT | 1992-10-01 |
B551843-4 | 1987-10-06 | APPLICATION OF AUTHORITY | 1987-10-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800867 | Trademark | 1988-02-08 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||
|
Name | COASTAL MART, INC. |
Role | Plaintiff |
Name | COASTAL OIL CO |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State