Search icon

ARM COVERAGE INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROBIN LEVINE-NOVELLO Chief Executive Officer 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
000-924-607
State:
Alabama
Type:
Headquarter of
Company Number:
F03000002712
State:
FLORIDA

History

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)

Filings

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