Name: | COVENTRY FIRST LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505306 |
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 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000364 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220604000674 | 2022-06-04 | BIENNIAL STATEMENT | 2022-05-01 |
200601060865 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31175 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31174 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180524006297 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
160527006018 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140507006157 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120509006200 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100608002113 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State