Name: | EAST COAST MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2003 (22 years ago) |
Entity Number: | 2926308 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 WEST 45th STREET / #301, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID ESHAGHPOUR | DOS Process Agent | 19 WEST 45th STREET / #301, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-07-10 | Address | 19 WEST 45th STREET / #301, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-07-08 | 2023-05-10 | Address | 175 GREAT NECK ROAD / #307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-07-21 | 2013-07-08 | Address | 175 GREAT NECK ROAD / #307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-07-11 | 2011-07-21 | Address | 175 GREAT NECK RD, STE 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-07-02 | 2007-07-11 | Address | 175 GREAT NECK ROAD SUITE 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002597 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
230510000600 | 2023-05-10 | BIENNIAL STATEMENT | 2021-07-01 |
150702006295 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130708006614 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110721002830 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090702002672 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070711002349 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
050711002240 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
030702000422 | 2003-07-02 | ARTICLES OF ORGANIZATION | 2003-07-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State