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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PAUL W. HOLTGREIVE | TREASURER | 400 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA |
Name | Role | Address |
---|---|---|
CATHY L. QUENNEVILLE | SECRETARY | 200 RENAISSANCE CENTER DETROIT, MI 48265 USA |
Name | Role | Address |
---|---|---|
WILLIAM B NOLL | PRESIDENT | 300 GALLERIA OFFICENTER SOUTHFIELD, MI 48034- USA |
Name | Role | Address |
---|---|---|
DEBORAH M. PFLIEGEL | VICE PRESIDENT | 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA |
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 |
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 |
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