Search icon

COVE END INC.

Company Details

Name: COVE END INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1990 (35 years ago)
Date of dissolution: 08 Dec 2020
Entity Number: 1477707
ZIP code: 06378
County: New York
Place of Formation: Delaware
Address: 166 COVE ROAD, STONINGTON, CT, United States, 06378
Principal Address: 489 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 COVE ROAD, STONINGTON, CT, United States, 06378

Chief Executive Officer

Name Role Address
GREG SMITH Chief Executive Officer 489 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2020-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-10 2020-09-01 Address 3 PARK AVENUE 31ST FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-10-05 2014-09-10 Address 3 PARK AVENUE / 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-10-05 2014-09-10 Address 3 PARK AVENUE / 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201208000072 2020-12-08 SURRENDER OF AUTHORITY 2020-12-08
200901060776 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-18601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221000152 2018-12-21 CERTIFICATE OF AMENDMENT 2018-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State