Name: | TRI-COASTAL REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2012 (12 years ago) |
Entity Number: | 4305968 |
ZIP code: | 46237 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3101 ASBURY ST, INDIANAPOLIS, IN, United States, 46237 |
Name | Role | Address |
---|---|---|
TRI-COASTAL REALTY | DOS Process Agent | 3101 ASBURY ST, INDIANAPOLIS, IN, United States, 46237 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2024-01-18 | Address | 3101 ASBURY ST, INDIANAPOLIS, IN, 46237, USA (Type of address: Service of Process) |
2018-11-05 | 2020-10-06 | Address | P.O. BOX 522, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2012-10-10 | 2018-11-05 | Address | 9 HEATHER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001395 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
201006060177 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181105006019 | 2018-11-05 | BIENNIAL STATEMENT | 2018-10-01 |
141016006358 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
130129000850 | 2013-01-29 | CERTIFICATE OF PUBLICATION | 2013-01-29 |
121010000168 | 2012-10-10 | ARTICLES OF ORGANIZATION | 2012-10-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State