Search icon

DIRECT COAST TO COAST LLC

Company Details

Name: DIRECT COAST TO COAST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jun 2008 (17 years ago)
Date of dissolution: 19 Apr 2019
Entity Number: 3681218
ZIP code: 10962
County: Rockland
Place of Formation: New Jersey
Address: 16 FERN OVAL WEST, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
JONATHAN LEFCOURT DOS Process Agent 16 FERN OVAL WEST, ORANGEBURG, NY, United States, 10962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-06-06 2013-12-02 Address 516 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190419000249 2019-04-19 CERTIFICATE OF TERMINATION 2019-04-19
180706006298 2018-07-06 BIENNIAL STATEMENT 2018-06-01
160630006157 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140617006085 2014-06-17 BIENNIAL STATEMENT 2014-06-01
131202000014 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02

Court Cases

Court Case Summary

Filing Date:
2011-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
SALEH
Party Role:
Plaintiff
Party Name:
DIRECT COAST TO COAST LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State