Search icon

SE COASTLINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SE COASTLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1982 (43 years ago)
Date of dissolution: 09 Oct 2002
Entity Number: 805194
ZIP code: 27889
County: New York
Place of Formation: New York
Address: 121 RIVERVIEW DRIVE, WASHINGTON, NC, United States, 27889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 RIVERVIEW DRIVE, WASHINGTON, NC, United States, 27889

Chief Executive Officer

Name Role Address
RONALD E. KUNKEL Chief Executive Officer 121 RIVERVIEW DRIVE, WASHINGTON, NC, United States, 27889

History

Start date End date Type Value
1998-11-05 2000-11-17 Address 121 RIVERVIEW DRIVE, WASHINGTON, NC, 27889, 9763, USA (Type of address: Principal Executive Office)
1998-11-05 2000-11-17 Address 121 RIVERVIEW DRIVE, WASHINGTON, NC, 27889, 9763, USA (Type of address: Chief Executive Officer)
1996-12-24 1998-11-05 Address 700 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-04-14 1998-11-05 Address 700 KOEHLER AVE, RONKONKOMA, NY, 11779, 7406, USA (Type of address: Principal Executive Office)
1995-04-14 1998-11-05 Address 700 KOEHLER AVE, RONKONKOMA, NY, 11779, 7406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
021009000058 2002-10-09 CERTIFICATE OF DISSOLUTION 2002-10-09
001117002475 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981105002090 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961224000525 1996-12-24 CERTIFICATE OF AMENDMENT 1996-12-24
961202002140 1996-12-02 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State