Name: | SEA COVE EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360570 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 414 MAIN STREET, STE. 202, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
SEA COVE EQUITIES, LLC | DOS Process Agent | 414 MAIN STREET, STE. 202, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2025-02-03 | Address | 414 MAIN STREET, STE. 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2013-05-15 | 2023-08-23 | Address | 414 MAIN STREET, STE. 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2013-02-14 | 2013-05-15 | Address | 414 MAIN STREET, STE. 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004299 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230823003903 | 2023-08-23 | BIENNIAL STATEMENT | 2023-02-01 |
210324060406 | 2021-03-24 | BIENNIAL STATEMENT | 2021-02-01 |
190325060109 | 2019-03-25 | BIENNIAL STATEMENT | 2019-02-01 |
180425006261 | 2018-04-25 | BIENNIAL STATEMENT | 2017-02-01 |
130613001173 | 2013-06-13 | CERTIFICATE OF PUBLICATION | 2013-06-13 |
130515000088 | 2013-05-15 | CERTIFICATE OF CONVERSION | 2013-05-15 |
130214000575 | 2013-02-14 | ARTICLES OF ORGANIZATION | 2013-02-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State