Name: | J. COWHEY & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1957 (67 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 168717 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 310076, BROOKLYN, NY, United States, 11231 |
Principal Address: | 417 BEACH 137TH ST, BELLE HARBOUR, NY, United States, 11694 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH COWHEY | Chief Executive Officer | PO BOX 310076, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 310076, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-05 | 2006-01-12 | Address | JOSEPH COWHEY, 440 VAN BRUNT ST, BROOKLYN, NY, 11231, 1016, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1997-11-05 | Address | 440 VAN BRUNT STREET, BROOKLYN, NY, 11231, 1016, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1997-11-05 | Address | 440 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1993-01-08 | 1997-11-05 | Address | 417 BEACH 137TH ST., BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1993-10-29 | Address | 440 VAN BRUNT ST., BROOKLYN, NY, 11231, 1016, USA (Type of address: Principal Executive Office) |
1957-11-22 | 1993-10-29 | Address | 440 VAN BRUNT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245683 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
091030002220 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071108002580 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
060112002800 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031022003016 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011106002848 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991123002075 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971105002789 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
C251472-2 | 1997-09-08 | ASSUMED NAME CORP INITIAL FILING | 1997-09-08 |
931029002639 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State