Name: | COURTNEY INTERNATIONAL FORWARDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1988 (37 years ago) |
Entity Number: | 1236780 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1025 OLD COUNTRY ROAD, SUITE 406, Westbury, NY, United States, 11590 |
Principal Address: | 1025 OLD COUNTRY ROAD, SUITE 406, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREVOR R. HUME | Chief Executive Officer | 1025 OLD COUNTRY ROAD, SUITE 406, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
COURTNEY INTERNATIONAL FORWARDING INC. | DOS Process Agent | 1025 OLD COUNTRY ROAD, SUITE 406, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1025 OLD COUNTRY ROAD, SUITE 406, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 407 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-04 | 2023-08-04 | Address | 1025 OLD COUNTRY ROAD, SUITE 406, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-02-01 | Address | 407 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038130 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230804002392 | 2023-08-04 | BIENNIAL STATEMENT | 2022-02-01 |
200717060074 | 2020-07-17 | BIENNIAL STATEMENT | 2020-02-01 |
160302002026 | 2016-03-02 | BIENNIAL STATEMENT | 2016-02-01 |
091201000037 | 2009-12-01 | CERTIFICATE OF CHANGE | 2009-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State