Name: | EAST COAST DETECTIVES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1996 (29 years ago) |
Entity Number: | 2024205 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Address: | 37 NEW DORP PLAZA, STATE ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 NEW DORP PLAZA, STATE ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ROSE E GAYNOR | Chief Executive Officer | 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2010-04-19 | Address | 37 NEW DORP PLAZA, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2010-04-19 | Address | 37 NEW DORP PLAZA, STATE ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1998-04-22 | 2004-04-12 | Address | 31 DORA STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2000-05-01 | Address | 37 NEW DORP PLAZA, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2000-05-01 | Address | 37 NEW DORP PLAZA, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120521002203 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100419002904 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080401002775 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
040412002400 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020410002394 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State