Search icon

COURTYARD MANAGEMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM P. BROWN Chief Executive Officer 7750 WISCONSIN AVE, BETHESDA, MD, United States, 20814

History

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)

Filings

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