Search icon

HAYGROUND COVE ASSET MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAYGROUND COVE ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324686
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 767 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 767 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001412466
Phone:
212-445-7800

Latest Filings

Form type:
4
File number:
001-33803
Filing date:
2010-11-01
File:
Form type:
3
File number:
001-33803
Filing date:
2007-11-20
File:

History

Start date End date Type Value
2011-06-07 2018-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-02-28 2018-02-01 Address 1370 6TH AVE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-02-23 2011-06-07 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-02-23 2008-02-28 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201000572 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
120402002275 2012-04-02 BIENNIAL STATEMENT 2012-02-01
110607001198 2011-06-07 CERTIFICATE OF CHANGE 2011-06-07
100623002982 2010-06-23 BIENNIAL STATEMENT 2010-02-01
080228002615 2008-02-28 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State