Name: | PERSONAL COVERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1994 (30 years ago) |
Entity Number: | 1876506 |
ZIP code: | 12020 |
County: | Albany |
Place of Formation: | New York |
Address: | 220 CHURCH AVE, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F WALLACE JR | Chief Executive Officer | PO BOX 564, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 CHURCH AVE, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-27 | 2020-12-02 | Address | PO BOX 564, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2006-12-21 | 2019-09-27 | Address | PO BOX 5060, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2006-12-21 | Address | 125 WOLF RD, STE 304, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2006-12-21 | Address | 379 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2005-02-16 | 2006-12-21 | Address | 379 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060347 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190927060022 | 2019-09-27 | BIENNIAL STATEMENT | 2018-12-01 |
141203007098 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121218006446 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110119002338 | 2011-01-19 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State