Search icon

EAST COAST SHOWS, INC.

Headquarter

Company Details

Name: EAST COAST SHOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1990 (35 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 1469776
ZIP code: 34952
County: Oswego
Place of Formation: New York
Address: 3013 FIVE IRON DRIVE, PORT ST. LUCIE, FL, United States, 34952
Principal Address: PMB 243, 8447 OSWEGO RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H SNYDER Chief Executive Officer 3013 FIVE IRON DRIVE, PORT ST. LUCIE, FL, United States, 34952

DOS Process Agent

Name Role Address
EAST COAST SHOWS, INC. DOS Process Agent 3013 FIVE IRON DRIVE, PORT ST. LUCIE, FL, United States, 34952

Links between entities

Type:
Headquarter of
Company Number:
F96000000207
State:
FLORIDA

History

Start date End date Type Value
2000-08-21 2012-08-27 Address 4620 N.E. SANDPEBBLE TRACE, #402, STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
2000-08-21 2012-08-27 Address 4620 N.E. SANDPEBBLE TRACE, #402, STUART, FL, 34996, USA (Type of address: Service of Process)
1996-08-07 2000-08-21 Address 169 SHAW RD, WEST MONROE, NY, 13167, 9634, USA (Type of address: Principal Executive Office)
1996-08-07 2000-08-21 Address 169 SHAW RD, WEST MONROE, NY, 13167, 9634, USA (Type of address: Chief Executive Officer)
1996-08-07 2000-08-21 Address 169 SHAW RD, WEST MONROE, NY, 13167, 9634, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102000050 2019-01-02 CERTIFICATE OF DISSOLUTION 2019-01-02
180814006102 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160201007241 2016-02-01 BIENNIAL STATEMENT 2014-08-01
120827006275 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100830002358 2010-08-30 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State