Name: | INDIAN COVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2008 (17 years ago) |
Date of dissolution: | 20 Jan 2021 |
Entity Number: | 3667765 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 555 8 AVENUE SUITE 1410, NEW YORK, NY, United States, 10018 |
Principal Address: | 147 WEST 35TH STREET, SUITE 1501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 8 AVENUE SUITE 1410, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANIEL WEBBER | Chief Executive Officer | 147 WEST 35TH STREET, SUITE 1501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-18 | 2017-03-31 | Address | 147 WEST 35TH STREET, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-30 | 2016-08-18 | Address | 590 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-07-06 | 2012-08-30 | Address | GREENFIELD & SELVAGGI, CPA'S, 200 PARK AVENUE SOUTH, 8TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-06-01 | 2016-08-18 | Address | 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2016-08-18 | Address | 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-05-06 | 2012-07-06 | Address | 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120000336 | 2021-01-20 | CERTIFICATE OF DISSOLUTION | 2021-01-20 |
170331000321 | 2017-03-31 | CERTIFICATE OF CHANGE | 2017-03-31 |
160818002037 | 2016-08-18 | BIENNIAL STATEMENT | 2016-05-01 |
120830000983 | 2012-08-30 | CERTIFICATE OF CHANGE | 2012-08-30 |
120706000395 | 2012-07-06 | CERTIFICATE OF CHANGE | 2012-07-06 |
100601002832 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080506000633 | 2008-05-06 | CERTIFICATE OF INCORPORATION | 2008-05-06 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State