GEORGE KOVACS, INC.

Name: | GEORGE KOVACS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1964 (61 years ago) |
Date of dissolution: | 04 May 1998 |
Entity Number: | 175290 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Address: | 67-25 OTTO ROAD, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-25 OTTO ROAD, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
GEORGE KOVACS | Chief Executive Officer | 67-25 OTTO ROAD, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 1998-03-19 | Address | 330 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1970-10-29 | 1995-07-17 | Address | 831 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1964-04-06 | 1966-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-04-06 | 1970-10-29 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980504000077 | 1998-05-04 | CERTIFICATE OF DISSOLUTION | 1998-05-04 |
980319000454 | 1998-03-19 | CERTIFICATE OF CHANGE | 1998-03-19 |
960426002220 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
C227062-2 | 1995-09-21 | ASSUMED NAME CORP INITIAL FILING | 1995-09-21 |
950717002312 | 1995-07-17 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State