Search icon

EAST COAST INVESTORS' SERVICES GROUP, INC.

Company Details

Name: EAST COAST INVESTORS' SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2013 (12 years ago)
Entity Number: 4386733
ZIP code: 07747
County: Richmond
Place of Formation: New York
Address: 151-VAN BRACKLE RD, MATAWAN, NJ, United States, 07747
Principal Address: 151-VAN BRACKLE RD, MATAWAN, NY, United States, 07747

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLAM C FRASCO DOS Process Agent 151-VAN BRACKLE RD, MATAWAN, NJ, United States, 07747

Chief Executive Officer

Name Role Address
WILLAM C FRASCO Chief Executive Officer 151-VAN BRACKLE RD, MATAWAN, NJ, United States, 07747

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:
0001586895
Phone:
9176859696

Latest Filings

Form type:
D
File number:
021-202995
Filing date:
2013-09-17
File:

History

Start date End date Type Value
2015-04-06 2021-04-05 Address 532-NUGENT AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2013-04-11 2021-04-05 Address ATTENTION: WILLIAM FRASCO, 532 NUGENT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060686 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190416060019 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170405006325 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150406006468 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130411000028 2013-04-11 CERTIFICATE OF INCORPORATION 2013-04-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State