Name: | CORPORATE COVERAGES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1970 (55 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 291107 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A WESTPHAL | DOS Process Agent | 7 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RICHARD A WESTPHAL | Chief Executive Officer | 7 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-15 | 2006-05-04 | Address | 7 RING NECK RIDGE, HUNTINGTON, NY, 11743, 9719, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2006-05-04 | Address | 7 RING NECK RIDGE, HUNTINGTON, NY, 11743, 9719, USA (Type of address: Principal Executive Office) |
1992-11-04 | 2004-04-15 | Address | 7 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 2004-04-15 | Address | 7 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-11-04 | 2004-04-15 | Address | 7 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245774 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100505002973 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080508003338 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060504002449 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
20050512005 | 2005-05-12 | ASSUMED NAME CORP DISCONTINUANCE | 2005-05-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State