Name: | CORT INVESTIGATION BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1974 (50 years ago) |
Entity Number: | 357625 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BEEKMAN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR BURTON S BORKAN | DOS Process Agent | 80 BEEKMAN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MR BURTON S BORKAN | Chief Executive Officer | 80 BEEKMAN STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2009-01-14 | Address | 156 WILLIAM ST, RM 1105, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-11-27 | 2009-01-14 | Address | 156 WILLIAM ST, RM 1105, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2009-01-14 | Address | 156 WILLIAM STREET, RM 1105, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2006-11-27 | Address | 156 WILLIAM STREET, SUITE 1100, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2006-11-27 | Address | CORT DETECTIVE BUREAU, 156 WILLIAM STREET, STE. 1100, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090716019 | 2009-07-16 | ASSUMED NAME CORP INITIAL FILING | 2009-07-16 |
090114002598 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061127002332 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050110002609 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
001206002230 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State