Search icon

COVOK CO.

Company Details

Name: COVOK CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1989 (36 years ago)
Entity Number: 1326566
ZIP code: 06612
County: New York
Place of Formation: Delaware
Foreign Legal Name: KOVAC CORPORATION
Fictitious Name: COVOK CO.
Address: 72 N Park Ave, Easton, CT, United States, 06612

Chief Executive Officer

Name Role Address
DIANE VARDAKAS Chief Executive Officer 72 N PARK AVE, EASTON, CT, United States, 06612

DOS Process Agent

Name Role Address
KOVAC C/O DIANE VARDAKAS DOS Process Agent 72 N Park Ave, Easton, CT, United States, 06612

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 72 N PARK AVE, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer)
2019-02-11 2023-03-15 Address 72 N PARK AVE, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer)
2015-02-20 2023-03-15 Address 73 N PARK AVE, EASTON, CT, 06612, USA (Type of address: Service of Process)
2015-02-20 2019-02-11 Address 73 N PARK AVE, EASTON, CT, 06612, USA (Type of address: Principal Executive Office)
2011-04-05 2015-02-20 Address 73 N PARK AVE, EASTON, CT, 06612, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230315000420 2023-03-15 BIENNIAL STATEMENT 2023-02-01
190211061556 2019-02-11 BIENNIAL STATEMENT 2019-02-01
150220006128 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130308006986 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110405003355 2011-04-05 BIENNIAL STATEMENT 2011-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State