Name: | COVENTRY FINANCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2000 (25 years ago) |
Entity Number: | 2473332 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-14 | 2007-01-09 | Address | 7111 VALLEY GREEN ROAD, FORT WASHINGTON, PA, 19034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004934 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220301001323 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200302060024 | 2020-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
SR-30676 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30675 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180226006228 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160209006278 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140211006074 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120406002647 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100406003140 | 2010-04-06 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State