Search icon

KOVNER SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
GLASSBERGS & MERMER CPA'S P.C. DOS Process Agent 400 PELLA BOULEVARD, SUITE 202, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
MARK KOVNER Chief Executive Officer 24 CINDY LANE, HIGHLAND MILLS, NY, United States, 10930

History

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)

Filings

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