Name: | COVERT OPERATION DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2008 (17 years ago) |
Entity Number: | 3682084 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2024-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-08-06 | 2024-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-06-26 | 2014-08-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2012-10-02 | 2014-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2014-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004449 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
200825060312 | 2020-08-25 | BIENNIAL STATEMENT | 2020-06-01 |
140806000631 | 2014-08-06 | CERTIFICATE OF CHANGE | 2014-08-06 |
140626006339 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
121002000714 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State