Name: | J. C. COAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1985 (40 years ago) |
Date of dissolution: | 13 Aug 2012 |
Entity Number: | 967085 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 87 HARBOR WATCH COURT, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J. LUPPI | Chief Executive Officer | 87 HARBOR WATCH COURT, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
JOSEPH J LUPPI | DOS Process Agent | 87 HARBOR WATCH COURT, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-02 | 2011-02-07 | Address | 1109 NOYAC RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2011-02-07 | Address | 1109 NOYAC RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2009-01-02 | 2011-02-07 | Address | 235 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1994-01-19 | 2009-01-02 | Address | NOYACK ROAD, BOX 2166, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2009-01-02 | Address | NOYACK ROAD, SOUTHAMPTON, NY, 11969, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813000615 | 2012-08-13 | CERTIFICATE OF DISSOLUTION | 2012-08-13 |
110207002351 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090102002903 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070109002468 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050303002084 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State