COVEY COMPUTER SOFTWARE, INC.

Name: | COVEY COMPUTER SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2011 (14 years ago) |
Entity Number: | 4100879 |
ZIP code: | 13502 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 2520 GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON A COVEY | DOS Process Agent | 2520 GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JASON A COVEY | Chief Executive Officer | 2520 GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2017-01-12 | Address | 346 EUREKA AVE, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2013-05-10 | 2017-01-12 | Address | 346 EUREKA AVE, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
2013-05-10 | 2017-01-12 | Address | 346 EUREKA AVE, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2011-05-31 | 2013-05-10 | Address | 2464 WELSHBUSH RD., FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170502006944 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
170112006111 | 2017-01-12 | BIENNIAL STATEMENT | 2015-05-01 |
140102000545 | 2014-01-02 | CERTIFICATE OF AMENDMENT | 2014-01-02 |
130510002183 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110531000724 | 2011-05-31 | CERTIFICATE OF INCORPORATION | 2011-05-31 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State