Search icon

COVENANT REVIEW, LLC

Headquarter

Company Details

Name: COVENANT REVIEW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2005 (19 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

Links between entities

Type Company Name Company Number State
Headquarter of COVENANT REVIEW, LLC, CONNECTICUT 2821288 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVENANT REVIEW 401(K) PLAN 2019 260127299 2020-12-09 COVENANT REVIEW, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2127165781
Plan sponsor’s address 25 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036
COVENANT REVIEW 401(K) PLAN 2019 260127299 2020-07-27 COVENANT REVIEW, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2127165781
Plan sponsor’s address 25 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)
2014-05-23 2014-08-11 Address 19 WEST 44TH ST STE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-09 2014-05-23 Address 230 PARK AVENUE, SUITE 812, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2005-10-06 2011-06-09 Address 885 THIRD AVE STE 1000, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

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
171004007050 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170615006194 2017-06-15 BIENNIAL STATEMENT 2015-10-01
140811002217 2014-08-11 BIENNIAL STATEMENT 2013-10-01
140523000461 2014-05-23 CERTIFICATE OF CHANGE 2014-05-23
110609000590 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State