Name: | EAST COAST DEVELOPMENT-WATERTOWN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1517217 |
ZIP code: | 10019 |
County: | Jefferson |
Place of Formation: | Missouri |
Foreign Legal Name: | EAST COAST DEVELOPMENT, INC. |
Fictitious Name: | EAST COAST DEVELOPMENT-WATERTOWN |
Principal Address: | 7301 RIVERS, # 190, CHARLESTON, SC, United States, 29418 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C W ANSELL | Chief Executive Officer | 7301 RIVERS, # 190, CHARLESTON, SC, United States, 29418 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303416 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940414002196 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930727002323 | 1993-07-27 | BIENNIAL STATEMENT | 1993-03-01 |
910320000013 | 1991-03-20 | APPLICATION OF AUTHORITY | 1991-03-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State