Search icon

EAST COAST ASSETS & RECOVERY, INC.

Company Details

Name: EAST COAST ASSETS & RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2006 (19 years ago)
Date of dissolution: 20 May 2015
Entity Number: 3312624
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Principal Address: 121 GULL DIP ROAD, RIDGE, NY, United States, 11961
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DONALD BONAGURO C/O THE CORPORATION Chief Executive Officer 121 GULL DIP ROAD, RIDGE, NY, United States, 11961

Filings

Filing Number Date Filed Type Effective Date
150520000495 2015-05-20 CERTIFICATE OF DISSOLUTION 2015-05-20
120201002939 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100125002775 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080219002075 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060127001171 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State