Search icon

COWCO, LTD.

Company Details

Name: COWCO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1990 (35 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1452253
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 234 HUDSON ST, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 HUDSON ST, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JOSEPH COWHEY Chief Executive Officer 234 HUDSON ST, ALBANY, NY, United States, 12210

History

Start date End date Type Value
1993-01-08 1996-06-20 Address 234 HUDSON ST, ALBANY, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-01-08 1996-06-20 Address 234 HUDSON ST, ALBANY, NY, 11210, USA (Type of address: Principal Executive Office)
1993-01-08 1996-06-20 Address 234 HUDSON ST, ALBANY, NY, 11210, USA (Type of address: Service of Process)
1990-06-20 1993-01-08 Address 17 BATTERY PLACE, SUITE 1713, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052534 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080702003021 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060601002009 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040715002130 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020524002295 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000602002391 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980601002525 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960620002149 1996-06-20 BIENNIAL STATEMENT 1996-06-01
000046003224 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930108002412 1993-01-08 BIENNIAL STATEMENT 1992-06-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State