Name: | COASTAL LAND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2005 (20 years ago) |
Entity Number: | 3214697 |
ZIP code: | 10024 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Title Insurance Agency for Commercial and Residential Title Insurance |
Principal Address: | 180 NASSAU RD, HUNTINGTON, NY, United States, 11743 |
Address: | 140 RIVERSIDE DR, 1M, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-243-3326
Website http://www.coastaltitleins.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COASTAL LAND SERVICES, INC. | DOS Process Agent | 140 RIVERSIDE DR, 1M, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JENNIFER AMATO | Chief Executive Officer | 140 RIVERSIDE DR, 1M, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 140 RIVERSIDE DR, 1M, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2023-06-02 | Address | 1445 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-02 | Address | 1445 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2007-08-23 | 2023-06-02 | Address | 1445 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602003015 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
211020000894 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
210601061583 | 2021-06-01 | BIENNIAL STATEMENT | 2019-06-01 |
070823002540 | 2007-08-23 | BIENNIAL STATEMENT | 2007-06-01 |
060705000145 | 2006-07-05 | CERTIFICATE OF CHANGE | 2006-07-05 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State