Search icon

COVERWALLET, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVERWALLET, INC. RETIREMENT PAN 2022 475163925 2023-07-24 COVERWALLET, INC. 2
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 2023-07-24
Name of individual signing ALEXANDER JACOBSEN
COVERWALLET, INC. RETIREMENT PAN 2022 475163925 2023-11-09 COVERWALLET, INC. 2
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
COVERWALLET, INC. RETIREMENT PAN 2021 475163925 2022-09-12 COVERWALLET, INC. 45
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
FORUS 401(K) 2018 475163925 2019-10-06 COVERWALLET, INC. 74
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

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
PETER ROBERTSON Chief Executive Officer 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034

History

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)

Filings

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