Name: | NEW YORK'S EAST COAST ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1990 (35 years ago) |
Date of dissolution: | 28 Nov 2006 |
Entity Number: | 1430728 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 12 SEBRING AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 SEBRING AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
WILLIAM J HOPE | Chief Executive Officer | 12 SEBRING AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-15 | 1994-04-05 | Address | 12 SEBRING AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061128001066 | 2006-11-28 | CERTIFICATE OF DISSOLUTION | 2006-11-28 |
040323002642 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020321002382 | 2002-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
000313002902 | 2000-03-13 | BIENNIAL STATEMENT | 2000-03-01 |
980323002006 | 1998-03-23 | BIENNIAL STATEMENT | 1998-03-01 |
940405002393 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930526002333 | 1993-05-26 | BIENNIAL STATEMENT | 1993-03-01 |
C118722-2 | 1990-03-15 | CERTIFICATE OF INCORPORATION | 1990-03-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State