COVERWALLET, INC.

Name: | COVERWALLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2015 (10 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 |
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 | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, 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 | 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) |
2022-12-02 | 2023-09-01 | Address | 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, 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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State