Name: | COVE EDGE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 2019 (6 years ago) |
Entity Number: | 5614156 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 State Street, Suite 700, Office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 State Street, Suite 700, Office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-03 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-03 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240922000128 | 2024-09-22 | BIENNIAL STATEMENT | 2024-09-22 |
220930002317 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010103 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190903010199 | 2019-09-03 | ARTICLES OF ORGANIZATION | 2019-09-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State