Name: | COASTAL RHYTHMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 1995 (30 years ago) |
Date of dissolution: | 11 Aug 1998 |
Entity Number: | 1920372 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVENUE, ATTN: THEODORE W. KHELL, ESQ., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE EARTH PLEDGE FOUNDATION | DOS Process Agent | 485 MADISON AVENUE, ATTN: THEODORE W. KHELL, ESQ., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 1997-05-27 | Address | 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980811000014 | 1998-08-11 | ARTICLES OF DISSOLUTION | 1998-08-11 |
970709002639 | 1997-07-09 | BIENNIAL STATEMENT | 1997-05-01 |
970527000118 | 1997-05-27 | CERTIFICATE OF CHANGE | 1997-05-27 |
950803000489 | 1995-08-03 | AFFIDAVIT OF PUBLICATION | 1995-08-03 |
950803000494 | 1995-08-03 | AFFIDAVIT OF PUBLICATION | 1995-08-03 |
950509000326 | 1995-05-09 | ARTICLES OF ORGANIZATION | 1995-05-09 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State