Name: | COURTYARD MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1986 (39 years ago) |
Date of dissolution: | 31 Jan 2023 |
Entity Number: | 1104156 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7750 Wisconsin Ave, DEPT 924.13, BETHESDA, MD, United States, 20814 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM P. BROWN | Chief Executive Officer | 7750 WISCONSIN AVE, BETHESDA, MD, United States, 20814 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2023-01-31 | Address | 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-01-31 | Address | 7750 WISCONSIN AVE, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2021-04-12 | 2023-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131001799 | 2023-01-31 | CERTIFICATE OF TERMINATION | 2023-01-31 |
220830003581 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
210412060527 | 2021-04-12 | BIENNIAL STATEMENT | 2020-08-01 |
SR-15429 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State