Name: | COVERAGE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1987 (38 years ago) |
Entity Number: | 1199676 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 BELLMORE ROAD, E MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ROSE | Chief Executive Officer | 2 BELLMORE ROAD, E MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BELLMORE ROAD, E MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-17 | 2007-09-14 | Address | 2 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2007-09-14 | Address | 2 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-12-02 | 2003-09-17 | Address | 59 SUNSET AVENUE, SELDEN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2003-09-17 | Address | 59 SUNSET AVENUE, SELDEN, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-12-02 | 2007-09-14 | Address | 2 BELLMORE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016002041 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
110926002018 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090915002249 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070914002933 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
030917002731 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State