Search icon

63 COVERT AVENUE CORPORATION

Company Details

Name: 63 COVERT AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1991 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1596384
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 63 COVERT AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIA PALERMO Chief Executive Officer 63 COVERT AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 COVERT AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1991-12-13 1994-06-08 Address 63 COVERT AVENUE, FLORAL PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751671 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020705000497 2002-07-05 ANNULMENT OF DISSOLUTION 2002-07-05
DP-1208586 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940608002196 1994-06-08 BIENNIAL STATEMENT 1993-12-01
911213000445 1991-12-13 CERTIFICATE OF INCORPORATION 1991-12-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State