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
Name | Role | Address |
---|---|---|
FELIX DIAZ | Chief Executive Officer | 210 GLEN STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
COVE SUPERMARKET CORP. | DOS Process Agent | 210 GLEN STREET, GLEN COVE, NY, United States, 11542 |
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 |
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) |
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