Name: | NATIONAL COVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2009 (16 years ago) |
Entity Number: | 3778218 |
ZIP code: | 12866 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 140 Greene Avenue, Suite B, Sayville, TX, United States, 11782 |
Address: | 36 Long Alley, Saratoga Springs, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN DARRAGH | Chief Executive Officer | 140 GREENE AVENUE, SUITE B, SAYVILLE, NJ, United States, 11782 |
Name | Role | Address |
---|---|---|
C/O 3H LEGAL SERVICES, PLLC | DOS Process Agent | 36 Long Alley, Saratoga Springs, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 140 GREENE AVENUE, SUITE B, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 135 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 140 GREENE AVENUE, SUITE B, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-02-03 | Address | 140 GREENE AVENUE, SUITE B, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 135 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002370 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241016001941 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
230201002640 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211025000878 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
170621000250 | 2017-06-21 | CERTIFICATE OF CHANGE | 2017-06-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State