Search icon

COVERT, INC.

Company Details

Name: COVERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2705611
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1YZN2 Obsolete Non-Manufacturer 2002-06-21 2024-03-06 2023-03-26 No data

Contact Information

POC WESLEY P. RIVENBURGH
Phone +1 518-852-8139
Address 7304 5TH AVE STE 285, BROOKLYN, NY, 11209 2604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2001-12-05 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-12-05 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1889458 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020717000816 2002-07-17 CERTIFICATE OF CHANGE 2002-07-17
011205000529 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State