COASTAL BUILDERS CORP.

Name: | COASTAL BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2003 (22 years ago) |
Date of dissolution: | 03 Apr 2013 |
Entity Number: | 2872319 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN ARKER | Chief Executive Officer | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-29 | 2009-02-05 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2005-04-29 | 2009-02-05 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2003-02-20 | 2009-02-05 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403000086 | 2013-04-03 | CERTIFICATE OF DISSOLUTION | 2013-04-03 |
110314002454 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090205002263 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070220002621 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050429002474 | 2005-04-29 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State