Name: | EAST COAST VIDEO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1981 (44 years ago) |
Date of dissolution: | 17 May 1999 |
Entity Number: | 671155 |
ZIP code: | 07005 |
County: | New York |
Place of Formation: | New York |
Address: | 3 MARS COURT, BOONTON, NJ, United States, 07005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICH BISIGNANO | Chief Executive Officer | 3 MARS COURT, BOONTON, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
RICH BISIGNANO | DOS Process Agent | 3 MARS COURT, BOONTON, NJ, United States, 07005 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 1997-03-12 | Address | 52 RALPH STREET, BELLEVILLE, NJ, 07109, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1997-03-12 | Address | 52 RALPH STREET, BELLEVILLE, NJ, 07109, USA (Type of address: Principal Executive Office) |
1995-07-11 | 1997-03-12 | Address | 52 RALPH STREET, BELLEVILLE, NJ, 07109, USA (Type of address: Service of Process) |
1987-10-16 | 1995-07-11 | Address | 178 CASTERLINE ROAD, DENVILLE, NJ, 07834, USA (Type of address: Service of Process) |
1981-01-02 | 1987-10-16 | Address | 548 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990517000154 | 1999-05-17 | CERTIFICATE OF MERGER | 1999-05-17 |
990201002223 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970312002364 | 1997-03-12 | BIENNIAL STATEMENT | 1997-01-01 |
950711002481 | 1995-07-11 | BIENNIAL STATEMENT | 1994-01-01 |
B555700-2 | 1987-10-16 | CERTIFICATE OF AMENDMENT | 1987-10-16 |
A727866-4 | 1981-01-02 | CERTIFICATE OF INCORPORATION | 1981-01-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State