Search icon

Y & O COVE CLUB APARTMENTS INC.

Company Details

Name: Y & O COVE CLUB APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085065
ZIP code: 75201
County: New York
Place of Formation: New York
Principal Address: 4 RABEL LN, #668, GALLATIN GATEWAY, MT, United States, 59730
Address: 500 N Akard Street, Suite 3460, Dallas, TX, United States, 75201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOAV RUBINSTEIN Chief Executive Officer 1918 OLIVE ST, APT 3602, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
Y&O GROUP DOS Process Agent 500 N Akard Street, Suite 3460, Dallas, TX, United States, 75201

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1918 OLIVE ST, APT 3602, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address C/O THE Y&O COMPANIES, 4 RABEL LANE, #668, GALLATIN GATEWAY, MT, 59730, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-04 Address C/O THE Y&O COMPANIES, 4 RABEL LANE, #668, GALLATIN GATEWAY, MT, 59730, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-04 Address 23 APEX DRIVE, SUITE 104, BOZEMAN, MT, 59718, USA (Type of address: Service of Process)
2019-11-25 2020-11-12 Address 4 RABEL LANE, # 668, GALLATIN GATEWAY, MT, 59730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004712 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221116001625 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201112060335 2020-11-12 BIENNIAL STATEMENT 2020-11-01
191125000179 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
181102006621 2018-11-02 BIENNIAL STATEMENT 2018-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State