Search icon

COVERAGEAMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COVERAGEAMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696096
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 985 FIFTH AVENUE, APT 23B, NEW YORK, NY, United States, 10075

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

Chief Executive Officer

Name Role Address
ROBERT D. LINTON Chief Executive Officer 985 FIFTH AVENUE, APT 23B, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 185 ASYLUM STREET, 7TH FLOOR, HARFTORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2025-07-07 2025-07-07 Address 185 ASYLUM STREET, 7TH FLOOR, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-07-07 Address 185 ASYLUM STREET, 7TH FLOOR, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
2019-02-26 2025-07-07 Address 185 ASYLUM STREET, 7TH FLOOR, HARFTORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2019-02-26 2021-01-04 Address 185 ASYLUM STREET, 7TH FLOOR, HARTFORD, CT, 06103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707002597 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230113002213 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210104060410 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190226060066 2019-02-26 BIENNIAL STATEMENT 2019-01-01
170127006068 2017-01-27 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State