Name: | SNOW COAST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2000 (24 years ago) |
Date of dissolution: | 06 Feb 2012 |
Entity Number: | 2553810 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 11 PENN PLAZA, STE 5176, NEW YORK, NY, United States, 10001 |
Principal Address: | 11 PENN PLAZA, STE 5163, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHANG XIAO YUN | Chief Executive Officer | 11 PENN PLAZA, STE 5163, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PENN PLAZA, STE 5176, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2004-09-30 | Address | 11 PENN PLAZA, STE 5163, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-09-18 | 2002-08-20 | Address | 11 PENN PLAZA, 5TH FLOOR SUITE 5163, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120206000718 | 2012-02-06 | CERTIFICATE OF DISSOLUTION | 2012-02-06 |
101027002609 | 2010-10-27 | BIENNIAL STATEMENT | 2010-09-01 |
080910002850 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060914002634 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
040930002444 | 2004-09-30 | BIENNIAL STATEMENT | 2004-09-01 |
020820002196 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
000918000357 | 2000-09-18 | CERTIFICATE OF INCORPORATION | 2000-09-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State