Search icon

EAST COAST MANAGEMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
DAVID ESHAGHPOUR DOS Process Agent 19 WEST 45th STREET / #301, NEW YORK, NY, United States, 10036

History

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)

Filings

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