COAST TO COAST APPRAISAL SERVICES INC.
Headquarter
Name: | COAST TO COAST APPRAISAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2011 (14 years ago) |
Entity Number: | 4060800 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43 South Bay, Massapequa, NY, United States, 11758 |
Principal Address: | 138 S 1ST STREET, SUITE 112, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON FERGUSON | Agent | 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758 |
Name | Role | Address |
---|---|---|
COAST TO COAST APPRAISAL SERVICES INC. | DOS Process Agent | 43 South Bay, Massapequa, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JASON W FERGUSON | Chief Executive Officer | 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, United States, 11758 |
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0044 | Real estate appraisal management | 2019-04-30 | 2025-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2023-02-07 | Address | 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-02-07 | Address | 138 S 1ST STREET SUITE 112, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2017-05-09 | 2023-02-07 | Address | 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Registered Agent) |
2016-09-02 | 2023-02-07 | Address | 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2021-02-02 | Address | 138 S 1ST STREET SUITE 112, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003379 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210202060487 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190213060378 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
171117006207 | 2017-11-17 | BIENNIAL STATEMENT | 2017-02-01 |
170509000644 | 2017-05-09 | CERTIFICATE OF CHANGE | 2017-05-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State