Name: | KOVNER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1988 (37 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1242970 |
ZIP code: | 10901 |
County: | Orange |
Place of Formation: | New York |
Address: | 400 PELLA BOULEVARD, SUITE 202, SUFFERN, NY, United States, 10901 |
Principal Address: | 24 CINDY LANE, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLASSBERGS & MERMER CPA'S P.C. | DOS Process Agent | 400 PELLA BOULEVARD, SUITE 202, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MARK KOVNER | Chief Executive Officer | 24 CINDY LANE, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 2000-03-31 | Address | 14 CINDY LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2000-03-31 | Address | 14 CINDY LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
1988-03-11 | 1993-04-14 | Address | 14 CINDY LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739736 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
000331002721 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
940412002217 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930414002266 | 1993-04-14 | BIENNIAL STATEMENT | 1993-03-01 |
B613540-4 | 1988-03-11 | CERTIFICATE OF INCORPORATION | 1988-03-11 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State