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
Name | Role | Address |
---|---|---|
PETER J SOUCH III | Chief Executive Officer | 120 ARCADE STREET, STE 200, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PETER J SOUCH III | DOS Process Agent | 120 Arcade Street, Ste 200, WATERTOWN, NY, United States, 13601 |
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) |
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