Name: | COASTAL SHEET METAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1977 (47 years ago) |
Date of dissolution: | 01 Apr 2022 |
Entity Number: | 456449 |
ZIP code: | 10983 |
County: | New York |
Place of Formation: | New York |
Address: | 115 ROUTE 303, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE KUPFERSCHMID | DOS Process Agent | 115 ROUTE 303, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
LAURENCE KUPFERSCHMID | Chief Executive Officer | 115 ROUTE 303, TAPPAN, NY, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-17 | 2022-08-04 | Address | 115 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2013-05-14 | 2013-06-17 | Address | 115 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2013-05-14 | 2022-08-04 | Address | 115 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2013-05-14 | Address | 320 CASANOVA ST, BRONX, NY, 10474, 6708, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2013-05-14 | Address | 320 CASANOVA ST, BRONX, NY, 10474, 6708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804003796 | 2022-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-01 |
20190108066 | 2019-01-08 | ASSUMED NAME CORP INITIAL FILING | 2019-01-08 |
130617000102 | 2013-06-17 | CERTIFICATE OF CHANGE | 2013-06-17 |
130514002196 | 2013-05-14 | BIENNIAL STATEMENT | 2011-11-01 |
971202002095 | 1997-12-02 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State