Search icon

COAST TO COAST COMMUNICATIONS, INC.

Company Details

Name: COAST TO COAST COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1999 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2447013
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 72-78 NASSAU STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 347-702-8882

Phone +1 212-349-0978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-78 NASSAU STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1245430-DCA Inactive Business 2006-12-20 2007-07-31
1202404-DCA Inactive Business 2006-12-20 2008-06-30
1091207-DCA Inactive Business 2005-11-17 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1993124 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050628000599 2005-06-28 ANNULMENT OF DISSOLUTION 2005-06-28
DP-1643500 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991207000374 1999-12-07 CERTIFICATE OF INCORPORATION 1999-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
741339 CNV_MS INVOICED 2007-03-07 25 Miscellaneous Fee
774315 CNV_MS INVOICED 2007-03-07 25 Miscellaneous Fee
741342 RENEWAL INVOICED 2006-12-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
774316 LICENSE INVOICED 2006-12-21 170 Secondhand Dealer General License Fee
549471 RENEWAL INVOICED 2006-12-20 340 Electronics Store Renewal
65423 LL VIO INVOICED 2006-05-23 75 LL - License Violation
549472 RENEWAL INVOICED 2005-11-18 255 Electronics Store Renewal
50253 PL VIO INVOICED 2005-11-16 1000 PL - Padlock Violation
48866 PL VIO INVOICED 2005-07-07 1516 PL - Padlock Violation
741340 LICENSE INVOICED 2005-07-01 255 Electronic & Home Appliance Service Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State