-
Home Page
›
-
Counties
›
-
Nassau
›
-
10018
›
-
COVE REALTY INC.
Company Details
Name: |
COVE REALTY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 May 1970 (55 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
231446 |
ZIP code: |
10018
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
570 SEVENTH AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% SOL J. SCHNEIDER
|
DOS Process Agent
|
570 SEVENTH AVE., NEW YORK, NY, United States, 10018
|
Licenses
Number |
Type |
End date |
31LI0016675
|
CORPORATE BROKER
|
2026-03-08
|
109921655
|
REAL ESTATE PRINCIPAL OFFICE
|
No data
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2097510
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
C248926-2
|
1997-06-20
|
ASSUMED NAME CORP INITIAL FILING
|
1997-06-20
|
835720-4
|
1970-05-22
|
CERTIFICATE OF INCORPORATION
|
1970-05-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9706126
|
Civil Rights Accommodations
|
1997-10-24
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
costs only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
0
|
Filing Date |
1997-10-24
|
Termination Date |
1999-12-20
|
Date Issue Joined |
1997-11-25
|
Section |
3601
|
Parties
Name |
U.S.A.
|
Role |
Plaintiff
|
|
Name |
COVE REALTY INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State