Name: | COASTAL DISTRIBUTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2001 (24 years ago) |
Entity Number: | 2614974 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-16 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-15 | 2024-08-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-15 | 2024-08-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-12 | 2024-08-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003618 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240816003127 | 2024-08-16 | CERTIFICATE OF AMENDMENT | 2024-08-16 |
240815000876 | 2024-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-07 |
240312003303 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
211109002259 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State