Name: | EAST COAST CAPITAL COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1996214 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 345 E 56TH ST, APT 16F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NORMAN DANAKER | DOS Process Agent | 345 E 56TH ST, APT 16F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2008-02-21 | Address | (Type of address: Service of Process) |
2002-10-16 | 2007-08-20 | Address | 425 EAST 61ST STREET, SUITE 703, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-02-01 | 2002-10-16 | Address | ATT: LEE W. STREMBA, ESQ., 1211 AVENUE THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080221002206 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
070820000303 | 2007-08-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-08-20 |
060126002123 | 2006-01-26 | BIENNIAL STATEMENT | 2006-02-01 |
040302002328 | 2004-03-02 | BIENNIAL STATEMENT | 2004-02-01 |
021016002411 | 2002-10-16 | BIENNIAL STATEMENT | 2002-02-01 |
980305002088 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
960513000170 | 1996-05-13 | AFFIDAVIT OF PUBLICATION | 1996-05-13 |
960513000162 | 1996-05-13 | AFFIDAVIT OF PUBLICATION | 1996-05-13 |
960201000596 | 1996-02-01 | ARTICLES OF ORGANIZATION | 1996-02-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State