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