Name: | COAST TO COAST CARDS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 02 Dec 2009 |
Entity Number: | 3288092 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 195 HUDSON ST. #4E, NEW YORK, NY, United States, 10013 |
Principal Address: | 195 HUDSON ST, 4E, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE BRUCKMAN | Agent | 475 NORTHERN BLVD., GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
RENAE KANTOR | Chief Executive Officer | 195 HUDSON ST, 4E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 HUDSON ST. #4E, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091202000903 | 2009-12-02 | CERTIFICATE OF DISSOLUTION | 2009-12-02 |
080115002583 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
051202000660 | 2005-12-02 | CERTIFICATE OF INCORPORATION | 2005-12-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State