Name: | EASTCOAST FOOD CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2005 |
Entity Number: | 2365357 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 290 E BROADWAY, HAVERHILL, MA, United States, 01830 |
Address: | NO.1 GALLERIA DR UNIT FC-09, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA LEUNG | Chief Executive Officer | PO BOX 4350, PEABODY, MA, United States, 01960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO.1 GALLERIA DR UNIT FC-09, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-25 | 2003-04-15 | Address | 290 E BROADWAY, HAVERHILL, MA, 01830, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2003-04-15 | Address | 290 E BROADWAY, HAVERHILL, MA, 01830, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630000590 | 2005-06-30 | CERTIFICATE OF DISSOLUTION | 2005-06-30 |
030415002085 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010425002487 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990408000485 | 1999-04-08 | CERTIFICATE OF INCORPORATION | 1999-04-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State