CAPCO/COVE, INC.
Headquarter
Name: | CAPCO/COVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1990 (35 years ago) |
Entity Number: | 1586949 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 239 van rensselaer street, BUFFALO, NY, United States, 14210 |
Address: | 239 van rensselear street, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OFFICE OF GENERAL COUNSEL | DOS Process Agent | 239 van rensselear street, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
RONALD F. JONES | Chief Executive Officer | 239 VAN RENSSELAER STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 239 VAN RENSSELAER STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 95 WASHINGTON STREET, BUFFALO, NY, 14293, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 2929 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-27 | Address | 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227000132 | 2024-02-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-26 |
240223003405 | 2024-02-23 | CERTIFICATE OF AMENDMENT | 2024-02-23 |
240103001172 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230414004407 | 2023-04-12 | AMENDMENT TO BIENNIAL STATEMENT | 2023-04-12 |
221028000050 | 2022-10-27 | CERTIFICATE OF AMENDMENT | 2022-10-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State