Search icon

COVENTRY BUSINESS CONSULTING CORP

Company Details

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

Chief Executive Officer

Name Role Address
RY C/O YOUNG & MA LLP Chief Executive Officer 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RY C/O YOUNG & MA LLP DOS Process Agent 445 Park Avenue, 9th Floor, NEW YORK, NY, United States, 10022

History

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)

Filings

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