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 |
Name | Role | Address |
---|---|---|
DIANE VARDAKAS | Chief Executive Officer | 72 N PARK AVE, EASTON, CT, United States, 06612 |
Name | Role | Address |
---|---|---|
KOVAC C/O DIANE VARDAKAS | DOS Process Agent | 72 N Park Ave, Easton, CT, United States, 06612 |
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) |
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