Search icon

COUPONCO WORLDWIDE INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM COUPON Chief Executive Officer 81 NASSAU ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
WILLIAM COUPON DOS Process Agent 81 NASSAU ST, NEW YORK, NY, United States, 10038

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409215 Copyright 2024-12-03 missing
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 BENSUSAN RESTAURANT CORP.
Role Defendant
2408307 Copyright 2024-12-03 missing
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