Name: | KUSHNER COVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1991 (34 years ago) |
Date of dissolution: | 13 Apr 2015 |
Entity Number: | 1518285 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 809 SIXTH AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL KUSHNER | Chief Executive Officer | 809 SIXTH AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PAUL KUSHNER | DOS Process Agent | 809 SIXTH AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-22 | 1993-04-23 | Address | 809 SIXTH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150413000253 | 2015-04-13 | CERTIFICATE OF DISSOLUTION | 2015-04-13 |
110325002335 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090305002640 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070326002817 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050429002265 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030310002188 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010312002520 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990315002242 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970306002008 | 1997-03-06 | BIENNIAL STATEMENT | 1997-03-01 |
940329002685 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State