Name: | COVENTRY BUSINESS CONSULTING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2010 (15 years ago) |
Entity Number: | 3995598 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 Park Avenue, 9th Floor, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RY C/O YOUNG & MA LLP | Chief Executive Officer | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RY C/O YOUNG & MA LLP | DOS Process Agent | 445 Park Avenue, 9th Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 575 LEXINGTON AVENUE, FOURTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2025-03-04 | Address | 575 LEXINGTON AVENUE, FOURTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-10-16 | 2025-03-04 | Address | 575 LEXINGTON AVENUE, FOURTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-09-18 | 2020-10-16 | Address | 75 WEST ST, 4S, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2012-09-18 | 2020-10-16 | Address | 75 WEST ST, 4S, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-15 | 2012-09-18 | Address | 75 WEST STREET, APARTMENT 4S, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003457 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
201016060274 | 2020-10-16 | BIENNIAL STATEMENT | 2020-09-01 |
120918006555 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100915000051 | 2010-09-15 | CERTIFICATE OF INCORPORATION | 2010-09-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State