Search icon

DESCOURS, INC.

Company Details

Name: DESCOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1992 (33 years ago)
Entity Number: 1645734
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, 1006, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHEL DESCOURS Chief Executive Officer 575 MADISON AVE, 1006, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 MADISON AVE, 1006, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-06-22 2000-06-13 Address C/O J.M. WESTON, 812 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-06-13 Address C/O J.M. WESTON, 812 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-06-22 2000-06-13 Address C/O J.M. WESTON NEW YORK INC, 812 MADISON AV ATT B. FRANCOIS, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-06-30 1998-06-22 Address 812 MADISON AVENUE, ATTENTION: BRUNO FRANCOIS, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-06-22 1997-06-30 Address 42 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080702002208 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060531002485 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040630002354 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020612002099 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000613002102 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980622002319 1998-06-22 BIENNIAL STATEMENT 1998-06-01
970630000145 1997-06-30 CERTIFICATE OF CHANGE 1997-06-30
920622000064 1992-06-22 CERTIFICATE OF INCORPORATION 1992-06-22

Date of last update: 08 Feb 2025

Sources: New York Secretary of State