Name: | COUPONCO WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1998 (27 years ago) |
Entity Number: | 2255630 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 81 NASSAU ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM COUPON | Chief Executive Officer | 81 NASSAU ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
WILLIAM COUPON | DOS Process Agent | 81 NASSAU ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-26 | 2004-05-11 | Address | 81 NASSAU ST #2I, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2004-05-11 | Address | 81 NASSAU ST #2I, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2002-04-26 | 2004-05-11 | Address | 81 NASSAU ST #2I, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-05-30 | 2002-04-26 | Address | 272 WATER ST, 2F, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2002-04-26 | Address | 272 WATER ST, 2F, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1998-05-04 | 2002-04-26 | Address | 272 WATER STREET, STUDIO 2F, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060509002702 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040511002014 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020426002849 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000530002119 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
980504000305 | 1998-05-04 | CERTIFICATE OF INCORPORATION | 1998-05-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409215 | Copyright | 2024-12-03 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | COUPONCO WORLDWIDE INC. |
Role | Plaintiff |
Name | BENSUSAN RESTAURANT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-12-03 |
Termination Date | 1900-01-01 |
Section | 0501 |
Status | Pending |
Parties
Name | COUPONCO WORLDWIDE INC. |
Role | Plaintiff |
Name | CARTER MAGAZINE, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State