Search icon

COAST INTERNATIONAL INC.

Company Details

Name: COAST INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1995 (30 years ago)
Date of dissolution: 08 Dec 2021
Entity Number: 1917292
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 3901 9TH AVE, BROOKLYN, NY, United States, 11232
Address: 3901 9 AVE., BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-686-1881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 9 AVE., BROOKLYN, NY, United States, 11232

Agent

Name Role Address
JIAN P. SU Agent 3901 9 AVE., BROOKLYN, NY, 11232

Chief Executive Officer

Name Role Address
JIAN P SU Chief Executive Officer 3901 9TH AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1266208-DCA Inactive Business 2007-08-29 2011-07-31

History

Start date End date Type Value
2007-10-03 2022-05-28 Address 3901 9 AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2007-10-03 2022-05-28 Address 3901 9 AVE., BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2007-09-19 2022-05-28 Address 3901 9TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2001-05-21 2007-09-19 Address 219-48 64TH AVE / 2ND FL, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2001-05-21 2007-09-19 Address 219-48 64TH AVE / 2ND FL, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220528000582 2021-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-08
071003000851 2007-10-03 CERTIFICATE OF CHANGE 2007-10-03
070919002106 2007-09-19 AMENDMENT TO BIENNIAL STATEMENT 2007-04-01
070430002814 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050525002585 2005-05-25 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
930683 RENEWAL INVOICED 2009-07-03 600 Secondhand Dealer Auto License Renewal Fee
97883 LL VIO INVOICED 2008-12-18 500 LL - License Violation
847846 LICENSE INVOICED 2007-08-30 600 Secondhand Dealer Auto License Fee
847847 FINGERPRINT INVOICED 2007-08-29 75 Fingerprint Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State