Name: | COVER-MORE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2016 (9 years ago) |
Entity Number: | 4909617 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 810 N 96th St, Suite 300, Omaha, NE, United States, 68114 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHANNON LOFDAHL | Chief Executive Officer | 810 N 96TH ST, SUITE 300, OMAHA, NE, United States, 68114 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 102 S 53RD ST, OMAHA, NE, 68132, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 810 N 96TH ST, SUITE 300, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 9140 W DODGE ROAD, SUITE 300, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-07-27 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-03 | 2020-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-03 | 2024-03-05 | Address | 9140 W DODGE ROAD, SUITE 300, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-01 | 2020-03-03 | Address | 9140 W DODGE ROAD, SUITE 300, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer) |
2017-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305004193 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220328001559 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200727000066 | 2020-07-27 | CERTIFICATE OF CHANGE | 2020-07-27 |
200303060374 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74690 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180301006328 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
171222000683 | 2017-12-22 | CERTIFICATE OF CHANGE | 2017-12-22 |
160309000282 | 2016-03-09 | APPLICATION OF AUTHORITY | 2016-03-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State