Search icon

COVI REALTY CORP.

Company Details

Name: COVI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 468287
ZIP code: 11369
County: New York
Place of Formation: New York
Address: 31-06 BUELL ST, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-06 BUELL ST, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
WALLACE COOKE JR Chief Executive Officer 31-06 BUELL ST, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2000-02-22 2004-01-12 Address 1072 WOODYCREST AVE, BSMNT, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2000-02-22 2004-01-12 Address 1072 WOODYCREST AVE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2000-02-22 2004-01-12 Address 1072 WOODYCREST AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
1994-05-11 2000-02-22 Address 1072 WOODYCREST AVENUE, BASEMENT, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1994-05-11 2000-02-22 Address 1072 WOODYCREST AVENUE, BASEMENT, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150105019 2015-01-05 ASSUMED NAME LLC INITIAL FILING 2015-01-05
DP-1801166 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080201002784 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060202002623 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040112002702 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State