Name: | MINES COVE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501314 |
ZIP code: | 18301 |
County: | Westchester |
Place of Formation: | New York |
Address: | 322 BIG PINES LANE, EAST STROUDSBURG, PA, United States, 18301 |
Name | Role | Address |
---|---|---|
S DENNIS CLAWSON | DOS Process Agent | 322 BIG PINES LANE, EAST STROUDSBURG, PA, United States, 18301 |
Name | Role | Address |
---|---|---|
S. DENNIS CLAWSON | Agent | 400 EAST 85TH STREET, 10C, NEW YORK, NY, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-11 | Address | 400 EAST 85TH STREET, 10C, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
2023-04-06 | 2025-04-11 | Address | 322 BIG PINES LANE, EAST STROUDSBURG, PA, 18301, USA (Type of address: Service of Process) |
2015-04-03 | 2023-04-06 | Address | 322 BIG PINES LANE, EAST STROUDSBURG, PA, 18301, USA (Type of address: Service of Process) |
2007-04-10 | 2023-04-06 | Address | 400 EAST 85TH STREET, 10C, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
2007-04-10 | 2015-04-03 | Address | 400 EAST 85TH STREET, 10C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411000578 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
230406001312 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210405060667 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190402060053 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
150403006309 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State