Search icon

COVE SUPERMARKET CORP.

Company Details

Name: COVE SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4255961
ZIP code: 11542
County: Westchester
Place of Formation: New York
Address: 210 GLEN STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX DIAZ Chief Executive Officer 210 GLEN STREET, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
COVE SUPERMARKET CORP. DOS Process Agent 210 GLEN STREET, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date Last renew date End date Address Description
704423 Retail grocery store No data No data No data 210 GLEN ST, GLEN COVE, NY, 11542 No data
0081-21-101601 Alcohol sale 2021-12-08 2021-12-08 2024-12-31 210 GLEN ST, GLEN COVE, New York, 11542 Grocery Store

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 210 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2024-06-24 Address 210 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-24 Address 210 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2015-05-07 2018-06-01 Address 210 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624001780 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220616001709 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200622060206 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180601006830 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160630006272 2016-06-30 BIENNIAL STATEMENT 2016-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State