COASTAL CHARTER SERVICE CORP.

Name: | COASTAL CHARTER SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2002 (23 years ago) |
Entity Number: | 2836633 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1310, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 14 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COASTAL CHARTER SERVICE CORP. | DOS Process Agent | PO BOX 1310, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
GREGORY MENSCH | Chief Executive Officer | PO BOX 161, WESTHAMPTON, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-25 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-05 | 2022-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-27 | 2022-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214061002 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
201214060235 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
190403060105 | 2019-04-03 | BIENNIAL STATEMENT | 2018-11-01 |
150521006203 | 2015-05-21 | BIENNIAL STATEMENT | 2014-11-01 |
140317006540 | 2014-03-17 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State