Name: | COVAL TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1642271 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 124 WEST 30TH STREET, SUITE #316, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 WEST 30TH STREET, SUITE #316, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGETTE GUTTMANN | Chief Executive Officer | 124 WEST 30TH STREET, SUITE #316, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-08 | 1993-09-16 | Address | 525 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1267433 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930916002422 | 1993-09-16 | BIENNIAL STATEMENT | 1993-06-01 |
920608000228 | 1992-06-08 | CERTIFICATE OF INCORPORATION | 1992-06-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State