Name: | COAST TO COAST REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2004 (21 years ago) |
Entity Number: | 3092879 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 1180 AVENUE OF THE AMERICAS, 8th floor, New York, NY, United States, 10036 |
Principal Address: | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPENCER SEID | Chief Executive Officer | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
COAST TO COAST REAL ESTATE, INC. | DOS Process Agent | 1180 AVENUE OF THE AMERICAS, 8th floor, New York, NY, United States, 10036 |
Number | Type | End date |
---|---|---|
31SE1036703 | CORPORATE BROKER | 2025-04-02 |
109920695 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-02-21 | Address | 23 BUTTONWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2014-08-12 | 2024-02-21 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-08-14 | 2014-08-12 | Address | 255 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-08-14 | 2014-08-12 | Address | 255 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003589 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
200804060189 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006880 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006156 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140812006482 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State