Search icon

COVERSAFE INCORPORATED

Branch

Company Details

Name: COVERSAFE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2014 (10 years ago)
Branch of: COVERSAFE INCORPORATED, Connecticut (Company Number 1100163)
Entity Number: 4655399
ZIP code: 06787
County: Westchester
Place of Formation: Connecticut
Address: 194 E MAIN STREET, SUITE 2, THOMASTON, CT, United States, 06787

DOS Process Agent

Name Role Address
COVERSAFE INCORPORATED DOS Process Agent 194 E MAIN STREET, SUITE 2, THOMASTON, CT, United States, 06787

Chief Executive Officer

Name Role Address
ADAM MARBLE Chief Executive Officer 194 E MAIN STREET, SUITE 2, THOMASTON, CT, United States, 06787

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 194 E MAIN STREET, SUITE 2, THOMASTON, CT, 06787, USA (Type of address: Chief Executive Officer)
2018-03-15 2024-10-01 Address 194 E MAIN STREET, SUITE 2, THOMASTON, CT, 06787, USA (Type of address: Chief Executive Officer)
2018-03-15 2024-10-01 Address 194 E MAIN STREET, SUITE 2, THOMASTON, CT, 06787, USA (Type of address: Service of Process)
2014-10-23 2018-03-15 Address 194 EAST MAIN ST., SUITE 2, THOMASTON, CT, 06787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039630 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221005000217 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201001061775 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007434 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180410000660 2018-04-10 CERTIFICATE OF AMENDMENT 2018-04-10
180315006226 2018-03-15 BIENNIAL STATEMENT 2016-10-01
141023000596 2014-10-23 APPLICATION OF AUTHORITY 2014-10-23

Date of last update: 15 Jan 2025

Sources: New York Secretary of State