Name: | COVERAGE CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1981 (44 years ago) |
Entity Number: | 685606 |
ZIP code: | 11776 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4953 NESCONSET HWY, PORT JEFFERSON ST., NY, United States, 11776 |
Principal Address: | 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JO-ANN YAMKA | Chief Executive Officer | 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4953 NESCONSET HWY, PORT JEFFERSON ST., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-05 | Address | 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-31 | 2023-03-31 | Address | 4953 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-05 | Address | 4953 NESCONSET HWY, PORT JEFFERSON ST., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002870 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230331002229 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210304060464 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
200130060133 | 2020-01-30 | BIENNIAL STATEMENT | 2019-03-01 |
170322006007 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State