COURT CARE SYSTEMS INC.

Name: | COURT CARE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1989 (36 years ago) |
Entity Number: | 1387143 |
ZIP code: | 11793 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 7065, WANTAGH, NY, United States, 11793 |
Principal Address: | 7 RUSSET LN, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MACKAY | Chief Executive Officer | PO BOX 7065, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
ANTHONY MACKAY | DOS Process Agent | PO BOX 7065, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-19 | 2013-10-17 | Address | PO BOX 7065, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2011-09-19 | 2015-09-02 | Address | PO BOX 7065, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2009-12-02 | 2011-09-19 | Address | 7 RUSSET LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2009-12-02 | 2011-09-19 | Address | PO 7065, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2011-09-19 | Address | 7065, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150902007260 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
131017006476 | 2013-10-17 | BIENNIAL STATEMENT | 2013-09-01 |
110919002104 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
091202002447 | 2009-12-02 | BIENNIAL STATEMENT | 2009-09-01 |
051122003315 | 2005-11-22 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State