Search icon

HOVER 3D MODELING

Company Details

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

Chief Executive Officer

Name Role Address
ADAM J. ALTMAN Chief Executive Officer 225 BUSH ST, 7TH FLOOR, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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