Search icon

COVER 3, INC.

Company Details

Name: COVER 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178565
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 120 Arcade Street, Ste 200, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J SOUCH III Chief Executive Officer 120 ARCADE STREET, STE 200, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
PETER J SOUCH III DOS Process Agent 120 Arcade Street, Ste 200, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161542746
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 120 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 120 ARCADE STREET, STE 200, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-06-11 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-10 2023-12-28 Address 120 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-09-10 2023-12-28 Address 120 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002213 2023-12-28 BIENNIAL STATEMENT 2023-12-28
181205002006 2018-12-05 BIENNIAL STATEMENT 2017-09-01
070919002316 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051104002855 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030910002801 2003-09-10 BIENNIAL STATEMENT 2003-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State