Name: | COSTEV INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1994 (31 years ago) |
Entity Number: | 1812128 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 90 N PEARL ST, ALBANY, NY, United States, 12207 |
Address: | 189 BIECHMAN RD, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONSTANTINOS MOUTOPOULOS | Chief Executive Officer | 189 BIECHMAN RD, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
KONSTANTINOS MOUTOPOULOS | DOS Process Agent | 189 BIECHMAN RD, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-15 | 2014-08-01 | Address | 423 FEURA BUSH RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
2008-12-15 | 2010-04-22 | Address | 31 HANNA CREEK DRIVE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
2008-01-07 | 2012-05-15 | Address | 31 HANNA CREEK DR., RAVENA, NY, 12143, USA (Type of address: Service of Process) |
1994-04-14 | 2008-01-07 | Address | 31-02 35TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801002211 | 2014-08-01 | BIENNIAL STATEMENT | 2014-04-01 |
120515002366 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100422003201 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
081215002188 | 2008-12-15 | BIENNIAL STATEMENT | 2008-04-01 |
080107000761 | 2008-01-07 | CERTIFICATE OF CHANGE | 2008-01-07 |
940414000032 | 1994-04-14 | CERTIFICATE OF INCORPORATION | 1994-04-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State