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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COVENTYA, INC., MINNESOTA | 14ee87f8-ca83-e911-9175-00155d01b32c | MINNESOTA |
Headquarter of | COVENTYA, INC., KENTUCKY | 1060508 | KENTUCKY |
Headquarter of | COVENTYA, INC., CONNECTICUT | 1095736 | CONNECTICUT |
Headquarter of | COVENTYA, INC., ILLINOIS | CORP_99035668 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COVENTYA, INC. 401(K) PROFIT SHARING PLAN | 2012 | 161400378 | 2013-10-16 | COVENTYA, INC. | 40 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161400378 |
Plan administrator’s name | COVENTYA, INC. |
Plan administrator’s address | 132 CLEAR ROAD, ORISKANY, NY, 13424 |
Administrator’s telephone number | 3157686635 |
Number of participants as of the end of the plan year
Active participants | 53 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 57 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | LON THRASHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 325900 |
Sponsor’s telephone number | 3157686635 |
Plan sponsor’s mailing address | 132 CLEAR ROAD, ORISKANY, NY, 13424 |
Plan sponsor’s address | 132 CLEAR ROAD, ORISKANY, NY, 13424 |
Plan administrator’s name and address
Administrator’s EIN | 161400378 |
Plan administrator’s name | COVENTYA, INC. |
Plan administrator’s address | 132 CLEAR ROAD, ORISKANY, NY, 13424 |
Administrator’s telephone number | 3157686635 |
Number of participants as of the end of the plan year
Active participants | 32 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 5 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 40 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | LON THRASHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 325900 |
Sponsor’s telephone number | 3157686635 |
Plan sponsor’s mailing address | 132 CLEAR ROAD, ORISKANY, NY, 13424 |
Plan sponsor’s address | 132 CLEAR ROAD, ORISKANY, NY, 13424 |
Plan administrator’s name and address
Administrator’s EIN | 161400378 |
Plan administrator’s name | COVENTYA, INC. |
Plan administrator’s address | 132 CLEAR ROAD, ORISKANY, NY, 13424 |
Administrator’s telephone number | 3157686635 |
Number of participants as of the end of the plan year
Active participants | 40 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 7 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 46 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 5 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | LON THRASHER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
1999-09-01 | 2019-06-11 | Address | 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
1997-08-14 | 2012-11-01 | Address | 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 1999-09-01 | Address | 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
1997-08-14 | 1999-09-01 | Address | 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
1995-02-22 | 1997-08-14 | Address | 170 BASE ROAD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
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 |
190611060045 | 2019-06-11 | BIENNIAL STATEMENT | 2017-08-01 |
150817006127 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130820006205 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
130402001039 | 2013-04-02 | CERTIFICATE OF MERGER | 2013-04-02 |
121101002495 | 2012-11-01 | BIENNIAL STATEMENT | 2011-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339809311 | 0215800 | 2014-06-13 | 132 CLEAR RD, ORISKANY, NY, 13424 | |||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State