Name: | COVE RIVER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2015 (10 years ago) |
Entity Number: | 4750842 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-16 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-30 | 2016-05-16 | Address | 21ST EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406002051 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210405061456 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
SR-109579 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190405060142 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
SR-106024 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006273 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
160915000461 | 2016-09-15 | CERTIFICATE OF PUBLICATION | 2016-09-15 |
160516000549 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
150430000061 | 2015-04-30 | APPLICATION OF AUTHORITY | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State