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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 HUDSON ST, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
JOSEPH COWHEY | Chief Executive Officer | 234 HUDSON ST, ALBANY, NY, United States, 12210 |
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) |
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