Name: | HOVER 3D MODELING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2019 (6 years ago) |
Entity Number: | 5560702 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HOVER INC. |
Fictitious Name: | HOVER 3D MODELING |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 225 Bush St, 7th Floor, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
ADAM J. ALTMAN | Chief Executive Officer | 225 BUSH ST, 7TH FLOOR, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-21 | 2023-05-21 | Address | 634 2ND ST, 3RD FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2023-05-21 | Address | 225 BUSH ST, 7TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2022-01-28 | 2023-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-28 | 2023-05-21 | Address | 634 2ND ST, 3RD FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2022-01-28 | 2023-05-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-11 | 2022-01-28 | Address | 634 2ND ST, 3RD FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2023-05-21 | Address | 25 ROBERT PITT DR. SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2020-06-23 | 2022-01-28 | Address | 25 ROBERT PITT DR. SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2020-06-23 | 2022-01-28 | Address | 25 ROBET PITT DR. SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-05-29 | 2020-06-23 | Address | 634 2ND STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230521000638 | 2023-05-21 | BIENNIAL STATEMENT | 2023-05-01 |
220128002666 | 2022-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-27 |
210511060446 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
200623000515 | 2020-06-23 | CERTIFICATE OF CHANGE | 2020-06-23 |
190529000244 | 2019-05-29 | APPLICATION OF AUTHORITY | 2019-05-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State