Search icon

EAST COAST VIDEO SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICH BISIGNANO Chief Executive Officer 3 MARS COURT, BOONTON, NJ, United States, 07005

DOS Process Agent

Name Role Address
RICH BISIGNANO DOS Process Agent 3 MARS COURT, BOONTON, NJ, United States, 07005

History

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)

Filings

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