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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY B MOORE | Chief Executive Officer | 7200 N PARK DR, PENNSAUKEN, NJ, United States, 08109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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