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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAMUEL C HELLER | Chief Executive Officer | 110 ARDNORE AVE, ARDMORE, PA, United States, 19003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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