Search icon

JOE COYOTE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KEVIN ANDERSON Chief Executive Officer C/O ARTHUR B GREENE & CO, 101 PARK AVE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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