112 OLIVERS COVE LLC

Name: | 112 OLIVERS COVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2015 (10 years ago) |
Entity Number: | 4761714 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBERT SIEGEL, 681 5TH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O METROPOLE REALTY | DOS Process Agent | ATTN: ROBERT SIEGEL, 681 5TH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2025-05-01 | Address | ATTN: ROBERT SIEGEL, 681 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-04-19 | 2023-05-15 | Address | ATTN: ROBERT SIEGEL, 681 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-20 | 2018-04-19 | Address | ATTN: ERIC ZIPKOWITZ, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047454 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230515003637 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210517060436 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190506060893 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
180419006167 | 2018-04-19 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State