CORT BUSINESS SERVICES CORPORATION

Name: | CORT BUSINESS SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1995 (30 years ago) |
Entity Number: | 1947261 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 14850 Conference Center Drive, Suite 110, CHANTILLY, VA, United States, 20151 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORT BUSINESS SERVICES CORPORATION | DOS Process Agent | 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 |
---|---|---|
JEFFERY D. PEDERSON | Chief Executive Officer | 14850 CONFERENCE CENTER DRIVE, SUITE 110, CHANTILLY, VA, United States, 20151 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 15000 CONFERENCE CENTER DRIVE, SUITE 440, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 14850 CONFERENCE CENTER DRIVE, SUITE 110, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000723 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210805001349 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190801060898 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-23105 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State