Name: | WEST COAST SERVICING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2008 (17 years ago) |
Entity Number: | 3657200 |
ZIP code: | 92647 |
County: | New York |
Place of Formation: | New York |
Address: | 7911 Warner Ave., Select From Below, HUNTINGTON BEACH, CA, United States, 92647 |
Principal Address: | West Coast Servicing Inc., 7911 Warner ave, Huntington Beach, CA, United States, 92647 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE KRAEMER | DOS Process Agent | 7911 Warner Ave., Select From Below, HUNTINGTON BEACH, CA, United States, 92647 |
Name | Role | Address |
---|---|---|
STEVE KRAEMER | Chief Executive Officer | WEST COAST, 7911 WARNER AVE, HUNTINGTON BEACH, CA, United States, 92647 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-06-05 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2023-08-02 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2021-12-21 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2021-11-01 | 2021-12-21 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2013-01-24 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-24 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-11 | 2021-11-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2008-04-11 | 2013-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-11 | 2013-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003967 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
130124000994 | 2013-01-24 | CERTIFICATE OF CHANGE | 2013-01-24 |
120829000196 | 2012-08-29 | ANNULMENT OF DISSOLUTION | 2012-08-29 |
DP-2060184 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080411000077 | 2008-04-11 | CERTIFICATE OF INCORPORATION | 2008-04-11 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State