Search icon

COAST TO COAST ASSISTED LIVING REALTY, LLC

Company Details

Name: COAST TO COAST ASSISTED LIVING REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125550
ZIP code: 10075
County: Albany
Place of Formation: New York
Address: 430 EAST 80TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Agent

Name Role Address
WAYNE KAPLAN Agent 430 EAST 80TH STREET, NEW YORK, NY, 10075

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001603989
Phone:
(212) 717-8888

Latest Filings

Form type:
D
File number:
021-215164
Filing date:
2014-04-09
File:

Legal Entity Identifier

LEI Number:
254900EHHIJGI8O3TS15

Registration Details:

Initial Registration Date:
2019-10-24
Next Renewal Date:
2020-10-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-07-22 2025-03-31 Address 430 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Registered Agent)
2014-07-22 2025-03-31 Address 430 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-05-23 2014-07-22 Address 430 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2011-08-02 2014-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002696 2025-03-31 BIENNIAL STATEMENT 2025-03-31
191218002007 2019-12-18 BIENNIAL STATEMENT 2019-08-01
140722000613 2014-07-22 CERTIFICATE OF CHANGE 2014-07-22
140523002085 2014-05-23 BIENNIAL STATEMENT 2013-08-01
110928000362 2011-09-28 CERTIFICATE OF PUBLICATION 2011-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State