COASTAL PUBLICATIONS, INC.

Name: | COASTAL PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1988 (37 years ago) |
Date of dissolution: | 09 Jun 2020 |
Entity Number: | 1252339 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1620, 35 MAIN ST, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN S BOYHAN | Chief Executive Officer | PO BOX 1620, 35 MAIN ST, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
THE SAG HARBOR EXPRESS | DOS Process Agent | PO BOX 1620, 35 MAIN ST, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2014-07-16 | Address | 35 MAIN STREET P.O. BOX 1620, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2010-05-06 | 2011-11-03 | Address | PO BOX 1620, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2010-05-06 | 2014-07-16 | Address | PO BOX 1620 / 35 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
2010-05-06 | 2014-07-16 | Address | PO BOX 1620 / 35 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2010-05-06 | Address | PO BOX 1620, 35 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609000378 | 2020-06-09 | CERTIFICATE OF DISSOLUTION | 2020-06-09 |
140716002175 | 2014-07-16 | BIENNIAL STATEMENT | 2014-04-01 |
120522002699 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
111103000476 | 2011-11-03 | CERTIFICATE OF AMENDMENT | 2011-11-03 |
100506002307 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State