Name: | EAST COAST SEA PORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1960 (65 years ago) |
Entity Number: | 130844 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 338 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FREDERICK G. STERNAU | Chief Executive Officer | 338 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1971-12-30 | 1993-03-23 | Address | 475 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1960-08-03 | 1971-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1960-08-03 | 1971-12-30 | Address | 90 WEST ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960805002486 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
930923002146 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930323002832 | 1993-03-23 | BIENNIAL STATEMENT | 1992-08-01 |
B572551-2 | 1987-11-30 | ASSUMED NAME CORP INITIAL FILING | 1987-11-30 |
955775-6 | 1971-12-30 | CERTIFICATE OF MERGER | 1971-12-30 |
227057 | 1960-08-03 | CERTIFICATE OF INCORPORATION | 1960-08-03 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State