Search icon

CoverageOne, Inc.

Company Details

Name: CoverageOne, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Jul 1998 (27 years ago)
Date of Dissolution: 21 Oct 2009 (15 years ago)
Date of Status Change: 21 Oct 2009 (15 years ago)
Identification Number: 000101640
Place of Formation: DELAWARE
Principal Address: 300 GALLERIA OFFICENTRE, SOUTHFIELD, MI, 48034, USA
Purpose: MARKETING SERVICE CONTRACT RELATED PRODUCTS AND PROVIDING ANCILLARY SERVICES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
PAUL W. HOLTGREIVE TREASURER 400 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

SECRETARY

Name Role Address
CATHY L. QUENNEVILLE SECRETARY 200 RENAISSANCE CENTER DETROIT, MI 48265 USA

PRESIDENT

Name Role Address
WILLIAM B NOLL PRESIDENT 300 GALLERIA OFFICENTER SOUTHFIELD, MI 48034- USA

VICE PRESIDENT

Name Role Address
DEBORAH M. PFLIEGEL VICE PRESIDENT 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

ASSISTANT SECRETARY

Name Role Address
KATHY H. BOYCE-ECKART ASSISTANT SECRETARY 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA
ROBERT L. DONNAY ASSISTANT SECRETARY 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

DIRECTOR

Name Role Address
ARTURO M. RASCHBAUM DIRECTOR 6000 MIDLANTIC DRIVE MT. LAUREL, NJ 08054 USA
GROVER M. EDIE DIRECTOR 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

Filings

Number Name File Date
200952939380 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948487770 Revocation Notice For Failure to File An Annual Report 2009-08-04
200839299510 Statement of Change of Registered/Resident Agent Office 2008-12-04
200806092960 Annual Report 2008-01-28

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State