Name: | HV COVINGTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 20 Apr 2012 |
Entity Number: | 2224703 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE, SUITE 3110, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
COHEN DEVELOPMENT CORP. | DOS Process Agent | 708 THIRD AVENUE, SUITE 3110, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2009-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2009-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-03 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-03 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120420000108 | 2012-04-20 | ARTICLES OF DISSOLUTION | 2012-04-20 |
100806002318 | 2010-08-06 | BIENNIAL STATEMENT | 2010-02-01 |
090630000502 | 2009-06-30 | CERTIFICATE OF CHANGE | 2009-06-30 |
090528002573 | 2009-05-28 | BIENNIAL STATEMENT | 2008-02-01 |
991230000422 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
980702000144 | 1998-07-02 | AFFIDAVIT OF PUBLICATION | 1998-07-02 |
980702000142 | 1998-07-02 | AFFIDAVIT OF PUBLICATION | 1998-07-02 |
980203000427 | 1998-02-03 | ARTICLES OF ORGANIZATION | 1998-02-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State