Name: | COVER CARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4716476 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST, #200, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COVER CARE, LLC | DOS Process Agent | 28 LIBERTY ST, #200, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000746 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202001494 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210301060395 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190225060020 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70505 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170216006098 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
150226000027 | 2015-02-26 | APPLICATION OF AUTHORITY | 2015-02-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State