Name: | COURT COURIER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1995 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1975706 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New Jersey |
Address: | SOUTH 61 PARAMUS ROAD, PARAMUS, NJ, United States, 00000 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MACK CENTER IV | DOS Process Agent | SOUTH 61 PARAMUS ROAD, PARAMUS, NJ, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-21 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 00000, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680230 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
970411000860 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
951229000394 | 1995-12-29 | CERTIFICATE OF AMENDMENT | 1995-12-29 |
951121000571 | 1995-11-21 | APPLICATION OF AUTHORITY | 1995-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309505428 | 0213600 | 2005-12-07 | 2775 BROADWAY STREET, SUITE 400, CHEEKTOWAGA, NY, 14227 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2005-12-23 |
Abatement Due Date | 2005-12-27 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 82 |
Gravity | 00 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State