Name: | GOLD COAST SPORTS CARS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2005 (20 years ago) |
Entity Number: | 3209333 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | PORSCHE GOLD COAST, 125 S SERVICE ROAD, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
EVAN CHRISTODOULOU | DOS Process Agent | PORSCHE GOLD COAST, 125 S SERVICE ROAD, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-16 | 2025-05-14 | Address | PORSCHE GOLD COAST, 125 S SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2015-12-21 | 2019-05-16 | Address | C/O PORSCHE OF ROSLYN, 22 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2013-12-10 | 2015-12-21 | Address | C/O PORSCHE OF ROSLYN, 22 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2005-05-24 | 2013-12-10 | Address | JDN PROPERTIES, LLC, 216 NORTH AVENUE EAST, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003267 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
210503060645 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190516060121 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
180124000381 | 2018-01-24 | CERTIFICATE OF AMENDMENT | 2018-01-24 |
170518006281 | 2017-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State