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
Name | Role | Address |
---|---|---|
STEVEN BRAUSER | Chief Executive Officer | 100 W 18TH STREET, STE CF1, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
43-61 COVERT AVENUE CORP. | DOS Process Agent | 100 WEST 18TH STREET, STE CF1, NEW YORK, NY, United States, 10011 |
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) |
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