Search icon

EAST COVE INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER W. SMITH Chief Executive Officer 334 BLOODY POND RD, PO BOX 727, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
PETER W. SMITH DOS Process Agent 334 BLOODY POND RD, PO BOX 727, LAKE GEORGE, NY, United States, 12845

History

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)

Filings

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