Search icon

EAST COAST AUTO DETAILING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST AUTO DETAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1885204
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 15 W. DEY ST., ENGLISHTOWN, NJ, United States, 07726
Address: 1270 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JAMES A. ANTONIETTI Chief Executive Officer 1034 CRICKET LANE, WOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
1997-02-24 2001-02-05 Address 328 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1997-02-24 2001-02-05 Address 328 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1995-01-17 2001-02-05 Address 328 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700013 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030306002575 2003-03-06 BIENNIAL STATEMENT 2003-01-01
010205002030 2001-02-05 BIENNIAL STATEMENT 2001-01-01
970224002548 1997-02-24 BIENNIAL STATEMENT 1997-01-01
950117000184 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State