Search icon

CEDAR COVE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR COVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1991 (34 years ago)
Entity Number: 1520728
ZIP code: 10021
County: New York
Place of Formation: New York
Address: PETER BROWN, 61 EAST 77TH ST APT 9F, NEW YORK, NY, United States, 10021
Principal Address: 61 EAST 77TH ST, APT 9F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER BROWN, 61 EAST 77TH ST APT 9F, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
PETER O'B BROWN Chief Executive Officer 61 EAST 77TH ST, APT 9F, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-17 2005-07-05 Address PETER BROWN, 61 EAST 77 ST APT 9F, NEW YORK, NY, 10021, 1864, USA (Type of address: Service of Process)
1993-01-11 2005-07-05 Address 61 EAST 77 STREET, APT 9 F, NEW YORK, NY, 10021, 1864, USA (Type of address: Chief Executive Officer)
1993-01-11 2005-07-05 Address 61 EAST 77 STREET, APT 9 F, NEW YORK, NY, 10021, 1864, USA (Type of address: Principal Executive Office)
1991-04-02 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070928002064 2007-09-28 BIENNIAL STATEMENT 2007-04-01
050705002190 2005-07-05 BIENNIAL STATEMENT 2005-04-01
030520002523 2003-05-20 BIENNIAL STATEMENT 2003-04-01
010413002384 2001-04-13 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State