Name: | RICH COAST CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1999 (26 years ago) |
Entity Number: | 2369614 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATRIZ CAMPOS | DOS Process Agent | 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BEATRIZ CAMPOS | Chief Executive Officer | 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 131 W 70TH STREET / 2A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 320 W 75TH ST STE 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-28 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-16 | 2025-03-12 | Address | 131 W 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-07-16 | 2025-03-12 | Address | 131 W 70TH STREET / 2A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-07-16 | Address | 240A E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2007-07-16 | Address | 131 W 70TH ST, 2A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2007-07-16 | Address | 131 WEST 70TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004446 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
210727002642 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
070716002925 | 2007-07-16 | BIENNIAL STATEMENT | 2007-04-01 |
050323002308 | 2005-03-23 | BIENNIAL STATEMENT | 2005-04-01 |
030417002355 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
990421000408 | 1999-04-21 | CERTIFICATE OF INCORPORATION | 1999-04-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State