Name: | COURTYARD GROUP USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2009 (16 years ago) |
Date of dissolution: | 12 Sep 2011 |
Entity Number: | 3839904 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Nevada |
Address: | 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
Principal Address: | MICHAEL GUERRIERE, 153 DOUGLAS DR, TORONTO, Canada, M4W2B-6 |
Name | Role | Address |
---|---|---|
DORSEY & WHITNEY LLP | DOS Process Agent | 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL GUERRIERE | Chief Executive Officer | 153 DOUGLAS DR, TORONTO, Canada, M4W2B-6 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-31 | 2011-07-22 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110912000574 | 2011-09-12 | CERTIFICATE OF TERMINATION | 2011-09-12 |
110722002697 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090731000140 | 2009-07-31 | APPLICATION OF AUTHORITY | 2009-07-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State