Search icon

COUTTS INFORMATION SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUTTS INFORMATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1969 (56 years ago)
Date of dissolution: 27 May 2011
Entity Number: 283746
ZIP code: 10005
County: Niagara
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1823 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SHAWN R EVERSON Chief Executive Officer ONE INGRAM BLVD, LAVERGNE, TN, United States, 37086

History

Start date End date Type Value
2007-10-31 2009-10-29 Address ONE INGRAM BLVD, LAVERGNE, TN, 37086, USA (Type of address: Chief Executive Officer)
2007-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-07 2007-10-31 Address 6900 KINSMEN CT, NIAGARA FALLS, ONT, CAN (Type of address: Chief Executive Officer)
2005-12-07 2007-04-11 Address 1823 MARYLAND AVE, PO BOX 1000, NIAGARA FALLS, NY, 14302, 1000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3898 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110526000616 2011-05-26 CERTIFICATE OF MERGER 2011-05-27
091029002833 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071031002608 2007-10-31 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
100000.00
Base And Exercised Options Value:
100000.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-01
Description:
OPTION YEAR 4 - LIBRARY BOOKS
Naics Code:
424920: BOOK, PERIODICAL, AND NEWSPAPER MERCHANT WHOLESALERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
5003
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-100.68
Base And Exercised Options Value:
-100.68
Base And All Options Value:
-100.68
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-13
Description:
CURRENT LIST PRICE
Naics Code:
424920: BOOK, PERIODICAL, AND NEWSPAPER MERCHANT WHOLESALERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
119400.00
Base And Exercised Options Value:
119400.00
Base And All Options Value:
119400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-10-01
Description:
OPTION YEAR 3 - LIBRARY BOOKS
Naics Code:
424920: BOOK, PERIODICAL, AND NEWSPAPER MERCHANT WHOLESALERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State