COVENTRY MOTORS, INC.

Name: | COVENTRY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1999 (26 years ago) |
Entity Number: | 2383851 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160A WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER KNUDSEN | DOS Process Agent | 160A WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PETER KNUDSEN | Chief Executive Officer | 160A WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-16 | 2021-03-10 | Address | 160A WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2001-07-17 | 2003-05-16 | Address | 53 OAKVIEW AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1999-06-01 | 2003-05-16 | Address | 53 OAKVIEW AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210310060633 | 2021-03-10 | BIENNIAL STATEMENT | 2019-06-01 |
070614002339 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050811002831 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030516002641 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010717002205 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State