Search icon

J. COWHEY & SONS, INC.

Company Details

Name: J. COWHEY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1957 (68 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

Chief Executive Officer

Name Role Address
JOSEPH COWHEY Chief Executive Officer PO BOX 310076, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 310076, BROOKLYN, NY, United States, 11231

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State