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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 430 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
WAYNE KAPLAN | Agent | 430 EAST 80TH STREET, NEW YORK, NY, 10075 |
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.
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) |
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