Name: | COVERX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2007 (17 years ago) |
Entity Number: | 3610043 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 305 MADISON AVENUE, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARC J. ADEE | Chief Executive Officer | 305 MADISON AVENUE, MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 305 MADISON AVENUE, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-14 | 2023-12-13 | Address | 305 MADISON AVENUE, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
2015-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213024412 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211206000288 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202060995 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48887 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State