Search icon

BLUE COVE ADVISORS LLC

Company Details

Name: BLUE COVE ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 2006 (19 years ago)
Date of dissolution: 18 Sep 2019
Entity Number: 3307733
ZIP code: 07901
County: Westchester
Place of Formation: Delaware
Address: 52 MORRIS AVENUE, UNIT A, SUMMIT, NJ, United States, 07901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 52 MORRIS AVENUE, UNIT A, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
2017-03-23 2019-09-18 Address 13 POWDER HORN WAY, TARRYTOWN, NY, 10591, 6505, USA (Type of address: Service of Process)
2011-01-13 2017-03-23 Address 535 UNION AVENUE, SUITE 3H, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-01-03 2011-01-13 Address 535 UNION AVENUE, SUITE 3H, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-01-19 2011-01-03 Address 5 BUNDICKS DRIVE, LEWES, DE, 19958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190918000195 2019-09-18 SURRENDER OF AUTHORITY 2019-09-18
180103006027 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170510006246 2017-05-10 BIENNIAL STATEMENT 2016-01-01
170323000227 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
120402002344 2012-04-02 BIENNIAL STATEMENT 2012-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State