Search icon

COAST TO COAST REAL ESTATE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SPENCER SEID Chief Executive Officer 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

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

Licenses

Number Type End date
31SE1036703 CORPORATE BROKER 2025-04-02
109920695 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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