Search icon

INDIAN COVE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 8 AVENUE SUITE 1410, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIEL WEBBER Chief Executive Officer 147 WEST 35TH STREET, SUITE 1501, NEW YORK, NY, United States, 10001

History

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)

Filings

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