Name: | COVELL ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1976 (49 years ago) |
Entity Number: | 415346 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 34 GROVE STREET / BOX 310, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 52 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCVEAN, LEWIS, SHERWIN & MCDERMOTT | DOS Process Agent | 34 GROVE STREET / BOX 310, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
FLORENCE COVELL | Chief Executive Officer | 52 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-12 | 2006-12-04 | Address | 52 SCOTCHTOWN DR, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
2002-11-12 | 2004-12-28 | Address | 52 SCOTCHTOWN DR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2006-12-04 | Address | 34 GROVE ST, BOX 310, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1995-05-18 | 2002-11-12 | Address | PO BOX 1030, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2002-11-12 | Address | 34 GROVE STREET, BOX 310, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110601021 | 2011-06-01 | ASSUMED NAME CORP DISCONTINUANCE | 2011-06-01 |
20090206028 | 2009-02-06 | ASSUMED NAME CORP INITIAL FILING | 2009-02-06 |
061204002036 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
041228002115 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021112002467 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State