Search icon

RICH COAST CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
BEATRIZ CAMPOS DOS Process Agent 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BEATRIZ CAMPOS Chief Executive Officer 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023

History

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)

Filings

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