Name: | NEVO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1964 (61 years ago) |
Date of dissolution: | 16 Apr 2007 |
Entity Number: | 178478 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 601, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 73 EAST BARTLET RD, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 601, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RICHARD T GEHNRICH | Chief Executive Officer | 73 EAST BARTLET RD, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-24 | 2006-07-03 | Address | 50 HAYNES CT, RONKONKOMA, NY, 11779, 7220, USA (Type of address: Principal Executive Office) |
1996-07-24 | 2006-07-03 | Address | 50 HAYNES CT, RONKONKOMA, NY, 11779, 7220, USA (Type of address: Chief Executive Officer) |
1996-07-24 | 2006-07-03 | Address | 50 HAYNES CT, RONKONKOMA, NY, 11779, 7220, USA (Type of address: Service of Process) |
1993-10-14 | 1996-07-24 | Address | 63 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1996-07-24 | Address | 63 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416000470 | 2007-04-16 | CERTIFICATE OF DISSOLUTION | 2007-04-16 |
060703002476 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040818002337 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020702002568 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
000717002080 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State