COURIER COMPANIES, INC.

Name: | COURIER COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1990 (35 years ago) |
Entity Number: | 1474131 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 15 WELLMAN AVENUE, NORTH CHELMSFORD, MA, United States, 01863 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS QUINLAN | Chief Executive Officer | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-27 | 2015-06-24 | Address | 31 EAST 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2008-09-26 | 2012-09-27 | Address | 31 EAST 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2007-05-10 | 2008-09-26 | Address | 31 EAST 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917060128 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
SR-18563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180924006057 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
160914006218 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State