Name: | COVENTINA'S WELL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2008 (16 years ago) |
Entity Number: | 3757541 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NY, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2012-12-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-30 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-30 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204061269 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-100770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181218006785 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
171018006186 | 2017-10-18 | BIENNIAL STATEMENT | 2016-12-01 |
141203007163 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121227006267 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
121023000350 | 2012-10-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-23 |
120824000862 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
110105002528 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State