Name: | KOVE BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1961 (64 years ago) |
Entity Number: | 140846 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 189 7TH AVE, G/L, NEW YORK, NY, United States, 10011 |
Principal Address: | 189 7TH AVENUE, G/FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MARK BERGER | Chief Executive Officer | 189 7TH AVENUE, G/FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KOVE BROS., INC. | DOS Process Agent | 189 7TH AVE, G/L, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-07-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2023-10-18 | 2023-10-18 | Address | 189 7TH AVENUE, G/FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-05-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2023-10-18 | 2023-10-18 | Address | 189 7TH AVENUE, NEW YORK, NY, 10011, 1805, USA (Type of address: Chief Executive Officer) |
2022-08-31 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000662 | 2023-10-18 | BIENNIAL STATEMENT | 2023-09-01 |
211028001717 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
200708060318 | 2020-07-08 | BIENNIAL STATEMENT | 2019-09-01 |
190813060445 | 2019-08-13 | BIENNIAL STATEMENT | 2017-09-01 |
160908000666 | 2016-09-08 | CERTIFICATE OF AMENDMENT | 2016-09-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
355940 | CNV_SI | INVOICED | 1995-07-26 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State