Search icon

COASTAL DISTRIBUTION, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
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)
2024-03-12 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-09 2024-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-09 2024-03-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
210316060643 2021-03-16 BIENNIAL STATEMENT 2021-03-01
191114060426 2019-11-14 BIENNIAL STATEMENT 2019-03-01
SR-32961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170310006051 2017-03-10 BIENNIAL STATEMENT 2017-03-01
161020000300 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State