-
Home Page
›
-
Counties
›
-
Nassau
›
-
10017
›
-
WEST COAST ASSET, LLC
Company Details
Name: |
WEST COAST ASSET, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
30 Nov 2004 (20 years ago)
|
Date of dissolution: |
27 Nov 2017 |
Entity Number: |
3131476 |
ZIP code: |
10017
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
C/O ABNER OHEBSHALAM, 489 5TH AVE 7TH FL, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O ABNER OHEBSHALAM, 489 5TH AVE 7TH FL, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2004-11-30
|
2007-01-18
|
Address
|
595 STEWART AVE STE 410, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171127000176
|
2017-11-27
|
ARTICLES OF DISSOLUTION
|
2017-11-27
|
161103007425
|
2016-11-03
|
BIENNIAL STATEMENT
|
2016-11-01
|
141103007868
|
2014-11-03
|
BIENNIAL STATEMENT
|
2014-11-01
|
130111006219
|
2013-01-11
|
BIENNIAL STATEMENT
|
2012-11-01
|
101108002531
|
2010-11-08
|
BIENNIAL STATEMENT
|
2010-11-01
|
081103002296
|
2008-11-03
|
BIENNIAL STATEMENT
|
2008-11-01
|
070118002393
|
2007-01-18
|
BIENNIAL STATEMENT
|
2006-11-01
|
050309001069
|
2005-03-09
|
AFFIDAVIT OF PUBLICATION
|
2005-03-09
|
050309001068
|
2005-03-09
|
AFFIDAVIT OF PUBLICATION
|
2005-03-09
|
041130000276
|
2004-11-30
|
ARTICLES OF ORGANIZATION
|
2004-11-30
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State