Name: | LLOYD COVE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2000 (24 years ago) |
Entity Number: | 2548231 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31891 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31890 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100820002038 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080806002139 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
040824002300 | 2004-08-24 | BIENNIAL STATEMENT | 2004-08-01 |
010102000787 | 2001-01-02 | AFFIDAVIT OF PUBLICATION | 2001-01-02 |
010102000784 | 2001-01-02 | AFFIDAVIT OF PUBLICATION | 2001-01-02 |
000831000323 | 2000-08-31 | APPLICATION OF AUTHORITY | 2000-08-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State