Search icon

43-61 COVERT AVENUE CORP.

Company Details

Name: 43-61 COVERT AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304252
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 100 WEST 18TH STREET, STE CF1, NEW YORK, NY, United States, 10011
Principal Address: 100 W 18TH STREET, STE CF1, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BRAUSER Chief Executive Officer 100 W 18TH STREET, STE CF1, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
43-61 COVERT AVENUE CORP. DOS Process Agent 100 WEST 18TH STREET, STE CF1, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-10-02 2020-10-01 Address 100 WEST 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address 100 W 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-02 Address 100 W 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-01 2016-10-03 Address 100 W 18TH STREET, CF1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-01 2016-10-03 Address 100 W 18TH STREET CF1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062238 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007555 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007082 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007289 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006766 2012-10-04 BIENNIAL STATEMENT 2012-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State