Search icon

LE COURTIER, INC.

Company Details

Name: LE COURTIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3052181
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 7200 N PARK DR, PENNSAUKEN, NJ, United States, 08109
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
GREGORY B MOORE Chief Executive Officer 7200 N PARK DR, PENNSAUKEN, NJ, United States, 08109

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114981 Alcohol sale 2024-04-19 2024-04-19 2027-04-30 67 35TH ST, BROOKLYN, New York, 11232 Liquor Store

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 7200 N PARK DR, PENNSAUKEN, NJ, 08109, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-24 2024-04-01 Address 7200 N PARK DR, PENNSAUKEN, NJ, 08109, USA (Type of address: Chief Executive Officer)
2006-05-16 2016-06-24 Address 33 EAST 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-11 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037613 2024-04-01 BIENNIAL STATEMENT 2024-04-01
SR-39176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160624006247 2016-06-24 BIENNIAL STATEMENT 2016-05-01
120504006586 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100802002881 2010-08-02 BIENNIAL STATEMENT 2010-05-01
080513002162 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060516003269 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040511000947 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State