Name: | CONSUMERS COVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1972 (53 years ago) |
Entity Number: | 244766 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC G. SHAPIRO | Chief Executive Officer | 75-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 2012-10-04 | Address | 75-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1972-10-19 | 1993-10-28 | Address | 350 FIFTH AVE., ROOM 4710, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004006376 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101021002932 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
080922002416 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
060926002382 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041104002887 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State