Name: | COAST ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2018 (7 years ago) |
Entity Number: | 5303886 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 86 Harbor Drive, Sag Harbor, NY, United States, 11963 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID E BEARD | Chief Executive Officer | 86 HARBOR DRIVE, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | P. O. BOX 53, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 86 HARBOR DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-11 | 2024-03-01 | Address | P. O. BOX 53, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301052557 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220929003455 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220401000035 | 2022-04-01 | BIENNIAL STATEMENT | 2022-03-01 |
200311060898 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
190306000118 | 2019-03-06 | CERTIFICATE OF AMENDMENT | 2019-03-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State