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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COVENANT REVIEW, LLC, CONNECTICUT | 2821288 | CONNECTICUT |
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 | |||||||||||||
|
||||||||||||||||||
COVENANT REVIEW 401(K) PLAN | 2019 | 260127299 | 2020-07-27 | COVENANT REVIEW, LLC | 54 | |||||||||||||
|
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) |
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) |
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