Search icon

GOUVERNEUR COURT HOLDING INC.

Company Details

Name: GOUVERNEUR COURT HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1992 (33 years ago)
Date of dissolution: 08 Mar 2016
Entity Number: 1672007
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 2 WASHINGTON ST, 9TH FL, NEW YORK, NY, United States, 10004
Address: C/O COMMUNITY ACCESS, INC., 2 WASHINGTON ST 9TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O COMMUNITY ACCESS, INC., 2 WASHINGTON ST 9TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
COMMUNITY ACCESS INC. Agent 200 AVENUE A, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
MARGARET KNOX Chief Executive Officer 2 WASHINGTON ST, 9TH FLR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-09-29 2009-08-31 Address 666 BROADWAY, 3RD FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-10-24 2012-11-02 Address ONE DOCK ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-10-24 Address 512 MAIN ST., EAST ORANGE, NJ, 07018, USA (Type of address: Chief Executive Officer)
1996-10-07 2010-11-08 Address 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-10-07 2006-09-29 Address 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-10-09 1996-10-07 Address 200 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160308000321 2016-03-08 CERTIFICATE OF DISSOLUTION 2016-03-08
141027006288 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121102002370 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101108002700 2010-11-08 BIENNIAL STATEMENT 2010-10-01
090831000564 2009-08-31 CERTIFICATE OF CHANGE 2009-08-31
081003002194 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060929002317 2006-09-29 BIENNIAL STATEMENT 2006-10-01
050119002353 2005-01-19 BIENNIAL STATEMENT 2004-10-01
021007002321 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001024002287 2000-10-24 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State