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
Name | Role | Address |
---|---|---|
TONACHEL & LEWIS PC | DOS Process Agent | 144 EAST 44TH ST 6TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARCO MARCHESINI | Chief Executive Officer | 990 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
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) |
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