Name: | COAST ZAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 3472398 |
ZIP code: | 37208 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 GARFIELD ST, NASHVILLE, TN, United States, 37208 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COAST ZAS INC. | DOS Process Agent | 418 GARFIELD ST, NASHVILLE, TN, United States, 37208 |
Name | Role | Address |
---|---|---|
KAREN BENNETT | Agent | 302 W 12TH ST APT 14A, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
KAREN BENNETT | Chief Executive Officer | 418 GARFIELD ST, NASHVILLE, TN, United States, 37208 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2023-04-09 | Address | 418 GARFIELD ST, NASHVILLE, TN, 37208, USA (Type of address: Service of Process) |
2019-02-06 | 2023-04-09 | Address | 418 GARFIELD ST, NASHVILLE, TN, 37208, USA (Type of address: Chief Executive Officer) |
2015-10-20 | 2019-02-06 | Address | 130 BEEKMAN ST, APT 1D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2015-10-20 | 2019-02-06 | Address | 130 BEEKMAN ST, APT 1D, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2015-10-20 | 2019-02-06 | Address | 130 BEEKMAN ST, APT 1D, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230409000046 | 2022-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-30 |
190206060127 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
151020006216 | 2015-10-20 | BIENNIAL STATEMENT | 2015-02-01 |
130206000090 | 2013-02-06 | CERTIFICATE OF CHANGE | 2013-02-06 |
130204002077 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State