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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 COVE ROAD, STONINGTON, CT, United States, 06378 |
Name | Role | Address |
---|---|---|
GREG SMITH | Chief Executive Officer | 489 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
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) |
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