Search icon

COUNTERSTORM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTERSTORM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2001 (24 years ago)
Entity Number: 2670759
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 15 WEST 26TH ST, 7TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
STEPHEN H GANT Chief Executive Officer 15 WEST 26TH ST, 7TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 26TH ST, 7TH FL, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001158315
Phone:
212-206-1900

Latest Filings

Form type:
REGDEX
File number:
021-42949
Filing date:
2005-05-05
File:
Form type:
REGDEX
File number:
021-42949
Filing date:
2005-01-31
File:
Form type:
REGDEX
File number:
021-42949
Filing date:
2003-05-01
File:
Form type:
REGDEX
File number:
021-42949
Filing date:
2002-04-23
File:

History

Start date End date Type Value
2005-11-07 2007-08-21 Address 15 WEST 26TH ST, 7TH FL, NEW YORK, NY, 10010, 1002, USA (Type of address: Chief Executive Officer)
2003-08-20 2005-11-07 Address 5 W 19TH ST / 2K, NEW YORK, NY, 10011, 4240, USA (Type of address: Chief Executive Officer)
2003-08-20 2005-11-07 Address 5 W 19TH ST / 2K, NEW YORK, NY, 10011, 4240, USA (Type of address: Principal Executive Office)
2001-08-14 2005-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070821002444 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051107002747 2005-11-07 BIENNIAL STATEMENT 2005-08-01
050418000338 2005-04-18 CERTIFICATE OF AMENDMENT 2005-04-18
030820002402 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010814000507 2001-08-14 APPLICATION OF AUTHORITY 2001-08-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State