Name: | COVERWALLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2015 (9 years ago) |
Entity Number: | 4826424 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 165 Broadway Street, Suite 3201, New York, NY, United States, 10006 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COVERWALLET, INC. RETIREMENT PAN | 2022 | 475163925 | 2023-07-24 | COVERWALLET, INC. | 2 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 461803145 |
Plan administrator’s name | FORUSALL, INC. |
Plan administrator’s address | 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070 |
Administrator’s telephone number | 8444012253 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | ALEXANDER JACOBSEN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-12-31 |
Business code | 524290 |
Sponsor’s telephone number | 5855099346 |
Plan sponsor’s address | 101 6TH AVENUE, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 461803145 |
Plan administrator’s name | FORUSALL, INC. |
Plan administrator’s address | 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070 |
Administrator’s telephone number | 8444012253 |
Signature of
Role | Plan administrator |
Date | 2023-11-09 |
Name of individual signing | ALEXANDER JACOBSEN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-12-31 |
Business code | 524290 |
Sponsor’s telephone number | 5855099346 |
Plan sponsor’s address | 101 6TH AVENUE, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 461803145 |
Plan administrator’s name | FORUSALL, INC. |
Plan administrator’s address | 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070 |
Administrator’s telephone number | 8444012253 |
Signature of
Role | Plan administrator |
Date | 2022-09-12 |
Name of individual signing | ALEXANDER JACOBSEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-11-01 |
Business code | 524290 |
Sponsor’s telephone number | 5855099346 |
Plan sponsor’s address | 101 6TH AVENUE, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 464315488 |
Plan administrator’s name | 3(16) FIDUCIARY SOLUTIONS, INC. |
Plan administrator’s address | 878 W AIRPORT ROAD, MENASHA, WI, 54952 |
Administrator’s telephone number | 9205605698 |
Signature of
Role | Plan administrator |
Date | 2019-10-06 |
Name of individual signing | CHRISTOPHER DIERINGER |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER ROBERTSON | Chief Executive Officer | 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 25 W. 45TH STREET, FLOOR 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2022-12-02 | Address | 25 W. 45TH STREET, FLOOR 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2023-09-01 | Address | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-02 | 2022-12-02 | Address | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2023-09-01 | Address | 25 W. 45TH STREET, FLOOR 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2023-09-01 | Address | 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2022-12-02 | Address | 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002142 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
221202001037 | 2022-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-02 |
210908003507 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
200407000190 | 2020-04-07 | CERTIFICATE OF CHANGE | 2020-04-07 |
190920060057 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
180315006250 | 2018-03-15 | BIENNIAL STATEMENT | 2017-09-01 |
150929000017 | 2015-09-29 | APPLICATION OF AUTHORITY | 2015-09-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State