COVENTRY DEVELOPMENT CORPORATION
Headquarter
Name: | COVENTRY DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1962 (63 years ago) |
Entity Number: | 147213 |
ZIP code: | 10022 |
County: | New York |
Address: | C/O Coventry Development Corp., 70 East 55th Street, New York, NY, United States, 10022 |
Principal Address: | 70 EAST 55TH STREET, 11TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ASSELBERGS | Chief Executive Officer | 70 EAST 55TH STREET, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CADWALADER, WICKERSHAM & TAFT LLP | DOS Process Agent | C/O Coventry Development Corp., 70 East 55th Street, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 70 EAST 55TH STREET, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-01-14 | Address | 70 EAST 55TH STREET, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 70 EAST 55TH STREET, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-01-14 | Address | C/O Coventry Development Corp., 70 East 55th Street, New York, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002348 | 2025-01-14 | CERTIFICATE OF MERGER | 2025-01-16 |
240201041752 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
200420060571 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
140414006774 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120529002834 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State