Name: | GOLD COAST RE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2019 (6 years ago) |
Entity Number: | 5480776 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 WEST 70TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
GOLD COAST RE LLC | DOS Process Agent | 39 WEST 70TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-04-04 | Address | 39 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2021-08-31 | 2025-01-02 | Address | 8 channel drive, kings point, NY, 11024, USA (Type of address: Service of Process) |
2019-01-23 | 2021-08-31 | Address | 39 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000993 | 2025-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-28 |
250102005820 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106003325 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
211217002319 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
210831002518 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
190123010327 | 2019-01-23 | ARTICLES OF ORGANIZATION | 2019-01-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State