Name: | BIG APPLE COVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2012 (13 years ago) |
Entity Number: | 4190519 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL RODRIGUEZ | Chief Executive Officer | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-27 | 2022-09-29 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 11207, USA (Type of address: Service of Process) |
2014-03-11 | 2020-08-27 | Address | 4 RUSTIC CT, PLAINVIEWD, NY, 11803, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2020-08-27 | Address | 4 RUSTIC CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2012-01-19 | 2014-03-11 | Address | 40-13 BROADWAY 4A, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929007486 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200827060362 | 2020-08-27 | BIENNIAL STATEMENT | 2020-01-01 |
140311002520 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120119000398 | 2012-01-19 | CERTIFICATE OF INCORPORATION | 2012-01-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State