Entity Number 1447504
Status Inactive
NameJOE COYOTE, INC.
CountyNew York
Date of registration 17 May 1990 (34 years ago) 17 May 1990
Date of dissolution 29 Apr 2009 29 Apr 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 101 PARK AVE, NEW YORK, NY, United States, 10178
Principal Address ZIP code
Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Address ZIP code 10011
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C T CORPORATION SYSTEM
Agent
111 EIGHTH AVENUE, NEW YORK, NY, 10011
KEVIN ANDERSON
Chief Executive Officer
C/O ARTHUR B GREENE & CO, 101 PARK AVE, NEW YORK, NY, United States, 10178
C/O C T CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
1990-05-17
2023-01-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-17
1999-09-14
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-05-17
1999-09-14
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
DP-1750938
2009-04-29
DISSOLUTION BY PROCLAMATION
2009-04-29
080516003300
2008-05-16
BIENNIAL STATEMENT
2008-05-01
060526002145
2006-05-26
BIENNIAL STATEMENT
2006-05-01
040607002510
2004-06-07
BIENNIAL STATEMENT
2004-05-01
020422002337
2002-04-22
BIENNIAL STATEMENT
2002-05-01
990914001277
1999-09-14
CERTIFICATE OF CHANGE
1999-09-14
980514002099
1998-05-14
BIENNIAL STATEMENT
1998-05-01
960814002418
1996-08-14
BIENNIAL STATEMENT
1996-05-01
930125002484
1993-01-25
BIENNIAL STATEMENT
1992-05-01
C142188-4
1990-05-17
CERTIFICATE OF INCORPORATION
1990-05-17
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts