Name: | EAST COAST WASTE SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2000 (25 years ago) |
Date of dissolution: | 27 Jun 2023 |
Entity Number: | 2574232 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542 |
Principal Address: | 98 DUNCAN ROAD, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLEN VILCHEK | Chief Executive Officer | 59 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-24 | 2023-08-23 | Address | 59 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2016-11-02 | Address | 9 STAR LN, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2000-11-15 | 2022-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-15 | 2023-08-23 | Address | 59 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823002286 | 2023-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-27 |
181105006152 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006243 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121105006493 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101230000573 | 2010-12-30 | CERTIFICATE OF MERGER | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State