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
Name | Role | Address |
---|---|---|
ANTONIA PALERMO | Chief Executive Officer | 63 COVERT AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 COVERT AVENUE, FLORAL PARK, NY, United States, 11001 |
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) |
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