Search icon

EAST COAST DEVELOPMENT-WATERTOWN

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
C W ANSELL Chief Executive Officer 7301 RIVERS, # 190, CHARLESTON, SC, United States, 29418

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

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