Search icon

COASTAL DESIGNS, INC.

Company Details

Name: COASTAL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2000 (25 years ago)
Date of dissolution: 14 Oct 2015
Entity Number: 2557312
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 18 REILLY ST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA M PAGE ESQ DOS Process Agent 18 REILLY ST, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
LISA M PAGE ESQ Chief Executive Officer 18 REILLY ST, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2000-09-27 2004-10-22 Address 400 MONTAUK HIGHWAY STE 100, WEST ISLIP, NY, 11795, 4476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151014000413 2015-10-14 CERTIFICATE OF DISSOLUTION 2015-10-14
060914002824 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041022002550 2004-10-22 BIENNIAL STATEMENT 2004-09-01
021016002023 2002-10-16 BIENNIAL STATEMENT 2002-09-01
000927000424 2000-09-27 CERTIFICATE OF INCORPORATION 2000-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801569 Tax Suits 1988-05-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-19
Termination Date 1988-06-01
Section 6331

Parties

Name COASTAL DESIGNS, INC.
Role Plaintiff
Name XXXXX
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State