Name: | COVENTYA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1991 (34 years ago) |
Date of dissolution: | 06 Jan 2023 |
Entity Number: | 1567043 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 132 CLEAR RD, ORISKANY, NY, United States, 13424 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LON THRASHER | Chief Executive Officer | 132 CLEAR RD, ORISKANY, NY, United States, 13424 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2020-10-20 | Address | C/O D'ARCANGELO & COMPANY LLP, 120 LOMOND CT, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2019-06-11 | 2019-08-02 | Address | 120 LOMOND CT, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2012-11-01 | 2015-08-17 | Address | 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2004-08-23 | 2008-03-26 | Name | SIRIUS TECHNOLOGY, INC. |
2000-01-25 | 2022-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106003502 | 2023-01-06 | CERTIFICATE OF MERGER | 2023-01-06 |
210810001103 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
201020000206 | 2020-10-20 | CERTIFICATE OF CHANGE | 2020-10-20 |
200630000533 | 2020-06-30 | CERTIFICATE OF MERGER | 2020-06-30 |
190802060129 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State