Name: | THIRD COAST DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1989 (35 years ago) |
Entity Number: | 1402453 |
ZIP code: | 11962 |
County: | New York |
Place of Formation: | New York |
Address: | 542 Sagg Main Street #502, Sagaponack, NY, United States, 11962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THIRD COAST DEVELOPMENT CORPORATION | DOS Process Agent | 542 Sagg Main Street #502, Sagaponack, NY, United States, 11962 |
Name | Role | Address |
---|---|---|
RODNEY M. PROPP | Chief Executive Officer | 542 SAGG MAIN STREET #502, SAGAPONACK, NY, United States, 11962 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 542 SAGG MAIN STREET #502, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | BOX 807, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2024-11-12 | Address | BOX 807, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1989-11-24 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-24 | 2024-11-12 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001338 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
211015001015 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
930720002393 | 1993-07-20 | BIENNIAL STATEMENT | 1992-11-01 |
C079616-4 | 1989-11-24 | CERTIFICATE OF INCORPORATION | 1989-11-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State