Name: | JOE COYOTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1447504 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
KEVIN ANDERSON | Chief Executive Officer | C/O ARTHUR B GREENE & CO, 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-17 | 2023-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-05-17 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-05-17 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750938 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080516003300 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060526002145 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
040607002510 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
020422002337 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
990914001277 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
980514002099 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960814002418 | 1996-08-14 | BIENNIAL STATEMENT | 1996-05-01 |
930125002484 | 1993-01-25 | BIENNIAL STATEMENT | 1992-05-01 |
C142188-4 | 1990-05-17 | CERTIFICATE OF INCORPORATION | 1990-05-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State