Search icon

KOVAK-THOMAS, INC.

Company Details

Name: KOVAK-THOMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1993 (32 years ago)
Date of dissolution: 11 Aug 1997
Entity Number: 1745115
ZIP code: 10173
County: New York
Place of Formation: New York
Address: 342 MADISON AVENUE, SUITE 733, NEW YORK, NY, United States, 10173
Principal Address: ELLEN B KOVAK, 112 WILD DUCK RD, WILTON, CT, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELAFIELD, HOPE & LINKER DOS Process Agent 342 MADISON AVENUE, SUITE 733, NEW YORK, NY, United States, 10173

Chief Executive Officer

Name Role Address
ELLEN B KOVAK Chief Executive Officer 112 WILD DUCK RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
1996-01-31 1997-07-14 Address 1674 BROADWAY, NEW YORK, NY, 10019, 5808, USA (Type of address: Chief Executive Officer)
1996-01-31 1997-07-14 Address ELLEN B KOVAK, 1674 BROADWAY, NEW YORK, NY, 10019, 5808, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
970811000323 1997-08-11 CERTIFICATE OF DISSOLUTION 1997-08-11
970714002062 1997-07-14 BIENNIAL STATEMENT 1997-07-01
960131002315 1996-01-31 BIENNIAL STATEMENT 1995-07-01
930728000222 1993-07-28 CERTIFICATE OF INCORPORATION 1993-07-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State