Name: | COASTAL PROPERTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1989 (36 years ago) |
Date of dissolution: | 05 Mar 2004 |
Entity Number: | 1353524 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77002 |
Principal Address: | 9 GREENWAY PLAZA, HOUSTON, TX, United States, 77046 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RALPH EADS | Chief Executive Officer | 1001 LOUISANA, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-20 | 2004-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2004-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2001-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-23 | 2001-06-20 | Address | NINE GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 2001-06-20 | Address | C/O CORPORATE SECRETARY, NINE GREENWAY PLAZA, HOUSTON, TX, 77046, 0995, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040305000139 | 2004-03-05 | SURRENDER OF AUTHORITY | 2004-03-05 |
010620002021 | 2001-06-20 | BIENNIAL STATEMENT | 2001-05-01 |
990916001262 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990622002136 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
970523002114 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State