Name: | EAST COVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1984 (41 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 896432 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 334 BLOODY POND RD, PO BOX 727, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER W. SMITH | Chief Executive Officer | 334 BLOODY POND RD, PO BOX 727, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
PETER W. SMITH | DOS Process Agent | 334 BLOODY POND RD, PO BOX 727, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 2004-03-22 | Address | BLOODY POND ROAD, BOX 727, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2004-03-22 | Address | BLOODY POND ROAD, BOX 727, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
1994-04-04 | 2004-03-22 | Address | BLOODY POND ROAD, BOX 727, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1984-02-22 | 1994-04-04 | Address | BLOODY POND RD., B0X 727, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1700040 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040322002292 | 2004-03-22 | BIENNIAL STATEMENT | 2004-02-01 |
940404002809 | 1994-04-04 | BIENNIAL STATEMENT | 1994-02-01 |
B071697-4 | 1984-02-22 | CERTIFICATE OF INCORPORATION | 1984-02-22 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State