Search icon

JOE COYOTE, INC.

Print

Details

Entity Number 1447504

Status Inactive

NameJOE COYOTE, INC.

CountyNew York

Date of registration 17 May 1990 (34 years ago)

Date of dissolution 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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address

KEVIN ANDERSON

Chief Executive Officer

C/O ARTHUR B GREENE & CO, 101 PARK AVE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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