Name: | 3 COVERT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2008 (17 years ago) |
Entity Number: | 3700073 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 73 BEVERLY RD., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
3 COVERT LLC | DOS Process Agent | 73 BEVERLY RD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-09 | 2024-09-24 | Address | 73 BEVERLY RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-09-13 | 2020-07-09 | Address | 73 BEVERLY RD., GREAT NCL, NY, 11021, USA (Type of address: Service of Process) |
2018-09-04 | 2018-09-13 | Address | 73 BEVERLY RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-07-24 | 2018-09-04 | Address | 554 MIDDLE NECK ROAD-STE. 2A, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001841 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220815001660 | 2022-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
200709060856 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180913000100 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
180904009628 | 2018-09-04 | BIENNIAL STATEMENT | 2018-07-01 |
141015006790 | 2014-10-15 | BIENNIAL STATEMENT | 2014-07-01 |
101215000129 | 2010-12-15 | CERTIFICATE OF PUBLICATION | 2010-12-15 |
100903002324 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
080724000179 | 2008-07-24 | ARTICLES OF ORGANIZATION | 2008-07-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State