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
Name | Role | Address |
---|---|---|
JANET V SIMMONS | Chief Executive Officer | 379 AVE C, APT 10, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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