Search icon

COVENANT EQUITIES INC.

Company Details

Name: COVENANT EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2784559
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 379 AVE C, APT 10, BAYONNE, NJ, United States, 07002
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET V SIMMONS Chief Executive Officer 379 AVE C, APT 10, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-08-16 2007-11-20 Address PARAMDIT SINGH, 101 W SUMMERSET LN, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2006-08-16 2007-11-20 Address PARAMDIT SINGH, 101 W SUMMERSET LN, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2002-07-01 2007-11-20 Address 26 NIAGARA STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1825145 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080909002507 2008-09-09 BIENNIAL STATEMENT 2008-07-01
071120000148 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20
071120002323 2007-11-20 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01
071105000618 2007-11-05 CERTIFICATE OF AMENDMENT 2007-11-05
060816002370 2006-08-16 BIENNIAL STATEMENT 2006-07-01
020701000108 2002-07-01 CERTIFICATE OF INCORPORATION 2002-07-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State