EASTERN COACH INC.

Name: | EASTERN COACH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2009 (16 years ago) |
Entity Number: | 3876621 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | Maryland |
Address: | 30 PETER LN, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 81A SOMEREST DRIVE S, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
AIMIN WANG | Chief Executive Officer | 81A SOMEREST DRIVE S, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
AI MIN WANG | DOS Process Agent | 30 PETER LN, NEW HYDE PARK, NY, United States, 11040 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
MIB2025084A02 | 2025-03-25 | 2028-03-25 | Intercity Bus Stop Permit | WEST 34 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET HIGH LINE |
MIB2025063A00 | 2025-03-04 | 2026-11-04 | Intercity Bus Stop Permit | 7 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 27 STREET |
MIB2024283A00 | 2024-10-09 | 2027-03-09 | Intercity Bus Stop Permit | WEST 31 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
MIB2023342A00 | 2023-12-08 | 2024-03-08 | Intercity Bus Stop Permit | WEST 31 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
MIB2023298A01 | 2023-10-25 | 2026-10-25 | Intercity Bus Stop Permit | 7 AVENUE, MANHATTAN, FROM STREET WEST 33 STREET TO STREET WEST 34 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-07-21 | Address | 81A SOMEREST DRIVE S, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2012-01-17 | 2023-07-21 | Address | 81A SOMEREST DRIVE S, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2023-07-21 | Address | 28 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721002404 | 2023-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-21 |
220630000593 | 2022-06-30 | BIENNIAL STATEMENT | 2021-11-01 |
140207002215 | 2014-02-07 | BIENNIAL STATEMENT | 2013-11-01 |
120117002076 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
091109000230 | 2009-11-09 | APPLICATION OF AUTHORITY | 2009-11-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2581887 | SL VIO | INVOICED | 2017-03-29 | 5000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State