Name: | ART COVE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1972 (53 years ago) |
Entity Number: | 324257 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 7824 78th Street, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA SIMONE | DOS Process Agent | 7824 78th Street, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JOSHUA SIMONE | Chief Executive Officer | 7824 78TH STREET, GLENDALE, NY, United States, 11385 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-08-06 | 2022-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-03-30 | 1998-02-12 | Address | 60-09 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, 5933, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1998-02-12 | Address | 60-09 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, 5933, USA (Type of address: Principal Executive Office) |
1972-02-23 | 2021-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1972-02-23 | 1994-03-02 | Address | 60-09 MYRTLE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026003183 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
140325002307 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
100316002993 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
060519002662 | 2006-05-19 | BIENNIAL STATEMENT | 2006-02-01 |
060314002676 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
5759 | CL VIO | INVOICED | 2001-08-17 | 420 | CL - Consumer Law Violation |
353405 | CNV_SI | INVOICED | 1994-10-26 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State