Name: | COVER DOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2015635 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | LOIS GAELEN, 2 SUTTON PL S APT 14-G, NEW YORK, NY, United States, 10022 |
Principal Address: | LOIS GAELEN, 2 SUTTON PL S APT 14-G, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LOIS GAELEN, 2 SUTTON PL S APT 14-G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOIS GAELEN | Chief Executive Officer | 2 SUTTON PL S, APT 14-G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-01 | 1998-04-17 | Address | 2 SUTTON PLACE SOUTH, APT 14-G, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758024 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020402002046 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000525002514 | 2000-05-25 | BIENNIAL STATEMENT | 2000-04-01 |
980417002238 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
960401000537 | 1996-04-01 | CERTIFICATE OF INCORPORATION | 1996-04-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State