Search icon

COIN STREET USA INC.

Company Details

Name: COIN STREET USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1794646
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 990 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Address: 144 EAST 44TH ST 6TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TONACHEL & LEWIS PC DOS Process Agent 144 EAST 44TH ST 6TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARCO MARCHESINI Chief Executive Officer 990 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-05-01 2002-02-13 Address 990 AVENUE OF THE AMERICAS, #24H, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-02-13 Address ANDREW D. LEWIS, ESQ., 292 MADISON AVE., 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-02-10 2000-05-01 Address ONE MADISON AVENUE 29TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858765 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020213002575 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000501002017 2000-05-01 BIENNIAL STATEMENT 2000-02-01
940210000510 1994-02-10 CERTIFICATE OF INCORPORATION 1994-02-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State