GERARD T. COURY, INC.

Name: | GERARD T. COURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411280 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
GERARD T COURY | Chief Executive Officer | 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-26 | 2006-02-01 | Address | 632 PLANK ROAD CIRCLE, SUITE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1998-01-07 | 2006-02-01 | Address | 632 PLANK RD CENTRE, SUITE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 2006-02-01 | Address | 632 PLANK ROAD CENTRE, SUITE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1998-01-07 | Address | 34 SOUTHBURY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2000-01-26 | Address | PO BOX 652, CLIFTON PARK, NY, 12065, 0652, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080124002764 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060201003227 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
000126002405 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980107002061 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
960213002170 | 1996-02-13 | BIENNIAL STATEMENT | 1996-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State