Search icon

OLIVER'S COVE REALTY LLC

Company Details

Name: OLIVER'S COVE REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Feb 2005 (20 years ago)
Date of dissolution: 14 Mar 2018
Entity Number: 3162610
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-10 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-02-10 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90481 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90480 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180314000077 2018-03-14 CERTIFICATE OF TERMINATION 2018-03-14
130307002518 2013-03-07 BIENNIAL STATEMENT 2013-02-01
120724000988 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120619000259 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110303002695 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090212002271 2009-02-12 BIENNIAL STATEMENT 2009-02-01
050516000446 2005-05-16 AFFIDAVIT OF PUBLICATION 2005-05-16
050516000445 2005-05-16 AFFIDAVIT OF PUBLICATION 2005-05-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State