Name: | COW BAY CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1998 (26 years ago) |
Date of dissolution: | 19 Jul 2018 |
Entity Number: | 2328833 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 HARBOR RD, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 8 OAKLAND DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUSTINO D'ALONZO | Chief Executive Officer | 104 HARBOR RD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 HARBOR RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-16 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-16 | 2022-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-06 | 2022-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-20 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180719000185 | 2018-07-19 | CERTIFICATE OF DISSOLUTION | 2018-07-19 |
110317002332 | 2011-03-17 | BIENNIAL STATEMENT | 2010-12-01 |
081217002976 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061212002508 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050112002388 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State