Search icon

EAST COAST MANAGEMENT INC.

Company Details

Name: EAST COAST MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1993 (31 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1772121
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Principal Address: 110 ARDMORE AVE, ARDMORE, PA, United States, 19003
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
SAMUEL C HELLER Chief Executive Officer 110 ARDNORE AVE, ARDMORE, PA, United States, 19003

Agent

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

History

Start date End date Type Value
1993-11-15 1997-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1410666 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
971118002273 1997-11-18 BIENNIAL STATEMENT 1997-11-01
960131002503 1996-01-31 BIENNIAL STATEMENT 1995-11-01
931115000860 1993-11-15 APPLICATION OF AUTHORITY 1993-11-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State