Name: | ATLANTIC COAST AUTO BROKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2002 (23 years ago) |
Entity Number: | 2834636 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
NEVA MIRANDO | Chief Executive Officer | 300 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2008-10-06 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116002018 | 2015-01-16 | BIENNIAL STATEMENT | 2014-11-01 |
121128002129 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101119002409 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081006002600 | 2008-10-06 | BIENNIAL STATEMENT | 2008-11-01 |
021114000518 | 2002-11-14 | CERTIFICATE OF INCORPORATION | 2002-11-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State