Search icon

TREASURE COAST, LLC

Headquarter

Company Details

Name: TREASURE COAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5272088
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 300 JORDAN ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
C/O MICHAEL J. UCCELLINI DOS Process Agent 300 JORDAN ROAD, TROY, NY, United States, 12180

Links between entities

Type:
Headquarter of
Company Number:
M20000001971
State:
FLORIDA

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:
0001775835
Phone:
5186877300

Latest Filings

Form type:
D/A
File number:
021-339593
Filing date:
2020-12-29
File:
Form type:
D/A
File number:
021-339593
Filing date:
2020-11-02
File:
Form type:
D
File number:
021-339593
Filing date:
2019-05-14
File:

Legal Entity Identifier

LEI Number:
549300KRSBK5XOU1MI12

Registration Details:

Initial Registration Date:
2022-09-09
Next Renewal Date:
2025-03-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-01-23 2024-02-22 Address 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000527 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220901003845 2022-09-01 BIENNIAL STATEMENT 2022-01-01
200806060182 2020-08-06 BIENNIAL STATEMENT 2020-01-01
180404000389 2018-04-04 CERTIFICATE OF PUBLICATION 2018-04-04
180123000375 2018-01-23 ARTICLES OF ORGANIZATION 2018-01-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State