Search icon

COAST ACQUISITION CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID E BEARD Chief Executive Officer 86 HARBOR DRIVE, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
824805281
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

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

Filings

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