Name: | ARM COVERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1975 (50 years ago) |
Date of dissolution: | 20 May 2005 |
Entity Number: | 361276 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN LEVINE-NOVELLO | Chief Executive Officer | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2005-01-20 | Address | 200 E RANDOLPH ST, 4TH FLR, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2005-01-20 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2005-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-01-29 | 2003-01-28 | Address | 123 N. WACKER DR., CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2001-01-29 | 2003-01-28 | Address | 123 NORTH WACKER DR., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050920098 | 2005-09-20 | ASSUMED NAME CORP INITIAL FILING | 2005-09-20 |
050520000518 | 2005-05-20 | CERTIFICATE OF MERGER | 2005-05-20 |
050120002201 | 2005-01-20 | BIENNIAL STATEMENT | 2005-01-01 |
030305000294 | 2003-03-05 | CERTIFICATE OF MERGER | 2003-03-05 |
030128002673 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State