Name: | COAST TO COAST REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2001 (23 years ago) |
Entity Number: | 2708443 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3604 Quentin Road, BROOKLYN, NY, United States, 11234 |
Principal Address: | 3604 QUENTIN RD, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M MULLE | Chief Executive Officer | 3604 QUENTIN RD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3604 Quentin Road, BROOKLYN, NY, United States, 11234 |
Number | Type | End date |
---|---|---|
31MU0950509 | CORPORATE BROKER | 2026-05-28 |
109920696 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401365909 | REAL ESTATE SALESPERSON | 2026-05-26 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206003123 | 2022-12-06 | BIENNIAL STATEMENT | 2021-12-01 |
191203061608 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171205006692 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
161206007670 | 2016-12-06 | BIENNIAL STATEMENT | 2015-12-01 |
140421002365 | 2014-04-21 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State