Name: | COVERT INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2003 (22 years ago) |
Entity Number: | 2875344 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX #213, OAKDALE, NY, United States, 11769 |
Principal Address: | 1170 LINCOLN AVE. SUITE # 5, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX #213, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
DONALD R FLYNN | Chief Executive Officer | PO BOX #213, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-11 | 2025-02-03 | Address | PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2024-10-11 | 2024-10-11 | Address | PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-02-03 | Address | PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005003 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241011002665 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
210929000413 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
130307002352 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110210002828 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State