COVENANT REVIEW, LLC
Headquarter
Name: | COVENANT REVIEW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2005 (20 years ago) |
Entity Number: | 3265430 |
ZIP code: | 10005 |
County: | Greene |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, 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/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-02 | 2023-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-15 | 2018-08-02 | Address | 25 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-08-11 | 2017-06-15 | Address | 19 WEST 44TH ST STE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231028000099 | 2023-10-28 | BIENNIAL STATEMENT | 2023-10-01 |
221025002035 | 2022-10-25 | BIENNIAL STATEMENT | 2021-10-01 |
191028060242 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
SR-42355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802000491 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State