Name: | MCCOURT VIDEO ANALYSIS AND INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1997 (28 years ago) |
Entity Number: | 2162273 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 127 WEST 83RD ST, #5, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K6AYA75HR3N9 | 2025-04-05 | 127 W 83RD ST, NEW YORK, NY, 10024, 0804, USA | 127 WEST 83RD STREET, #5, NEW YORK, NY, 10024, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MCCOURT VIDEO ANALYSIS & INVESTIGATIONS INC |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-09 |
Initial Registration Date | 2021-11-03 |
Entity Start Date | 1997-07-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561611 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CONOR MCCOURT |
Role | PRESIDENT |
Address | 127 WEST 83RD STREET, #5, NEW YORK, NY, 10024, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CONOR MCCOURT |
Role | PRESIDENT |
Address | 127 WEST 83RD STREET, #5, NEW YORK, NY, 10024, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST 83RD ST, #5, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CONOR MCCOURT | Agent | 554 WEST 158 STREET #321994, NEW YORK, NY, 10032 |
Name | Role | Address |
---|---|---|
CONOR MCCOURT | Chief Executive Officer | 127 WEST 83RD ST, #5, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2016-02-01 | Address | 554 WEST 158 STREET #321994, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2012-03-30 | 2015-04-01 | Address | 220 WEST 98 STREET, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
2012-03-30 | 2015-04-01 | Address | 220 WEST 98 STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2010-04-13 | 2012-03-30 | Address | 215 WEST 84 STREET, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2010-04-13 | 2012-03-30 | Address | 215 WEST 84 STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-07-30 | 2010-04-13 | Address | 410 BENEDICT AVE, #1H, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2007-07-30 | 2016-02-01 | Address | 410 BENEDICT AVE, #1H, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2016-02-01 | Address | 410 BENEDICT AVE, #1H, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2006-04-27 | 2007-07-30 | Address | 410 BENEDICT AVE # 1H, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2006-04-27 | 2010-04-13 | Address | 410 BENEDICT AVE # 1H, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211109003448 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
160201002022 | 2016-02-01 | BIENNIAL STATEMENT | 2015-07-01 |
150401000051 | 2015-04-01 | CERTIFICATE OF CHANGE | 2015-04-01 |
120330001018 | 2012-03-30 | CERTIFICATE OF CHANGE | 2012-03-30 |
100413000412 | 2010-04-13 | CERTIFICATE OF CHANGE | 2010-04-13 |
100204000471 | 2010-02-04 | CERTIFICATE OF AMENDMENT | 2010-02-04 |
070730002270 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
060427000326 | 2006-04-27 | CERTIFICATE OF CHANGE | 2006-04-27 |
050915002475 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030717002449 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2668367 | MCCOURT VIDEO ANALYSIS AND INVESTIGATIONS, INC. | MCCOURT VIDEO ANALYSIS & INVESTIGATIONS INC | K6AYA75HR3N9 | 127 W 83RD ST, NEW YORK, NY, 10024-0804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 561611 |
NAICS Code's Description | Investigation and Personal Background Check Services |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State