COVE AUTO CARE INC.

Name: | COVE AUTO CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2014 (11 years ago) |
Entity Number: | 4632887 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 01-09 27TH STREET, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COVE AUTO CARE INC. | DOS Process Agent | 01-09 27TH STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THOMAS J CALI JR, | Agent | PRESIDENT AND CHIEF EXECUTIVE OFFICER, 01-09 27TH STREET, ASTORIA, NY, 11102 |
Name | Role | Address |
---|---|---|
THOMAS J. CALI | Chief Executive Officer | 01-09 27TH STREET, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-10 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-08 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-08 | 2022-02-10 | Address | 27-10 HOYT AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217000774 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
220210001374 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
140908010315 | 2014-09-08 | CERTIFICATE OF INCORPORATION | 2014-09-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3465802 | DCA-SUS | CREDITED | 2022-07-26 | 300 | Suspense Account |
3465803 | PROCESSING | INVOICED | 2022-07-26 | 300 | License Processing Fee |
3448714 | TRUSTFUNDTTC | INVOICED | 2022-05-19 | 200 | Tow Truck Company Trust Fund Enrollment Fee |
3448716 | LICENSE | CREDITED | 2022-05-19 | 600 | Tow Truck Company License Fee |
3448715 | TTCINSPECT | INVOICED | 2022-05-19 | 50 | Tow Truck Company Vehicle Inspection |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State