Name: | COURAGEOUS SPIRIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2011 (13 years ago) |
Entity Number: | 4148823 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1636 N Cedar Crest Blvd, Suite 501, Allentown, PA, United States, 18104 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE CIRCLE LEADERSHIP 401(K) PLAN | 2021 | 201629789 | 2022-09-13 | COURAGEOUS SPIRIT | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-09-13 |
Name of individual signing | BONNIE STJOHN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 3102792238 |
Plan sponsor’s address | 230 KINGS MALL CT, SUITE 184, KINGSTON, NY, 12401 |
Signature of
Role | Plan administrator |
Date | 2021-08-27 |
Name of individual signing | BONNIE STJOHN |
Name | Role | Address |
---|---|---|
BONNIE ST. JOHN | Chief Executive Officer | 1636 N CEDAR CREST BLVD, SUITE 501, ALLENTOWN, PA, United States, 18104 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 1636 N CEDAR CREST BLVD, SUITE 501, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 230 KINGS MALL CT, SUITE 184, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 230 KINGS MALL CT, STE 184, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2015-10-08 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-10-30 | 2015-10-08 | Address | 101 CARL RD, JEWETT, NY, 12444, 4, USA (Type of address: Principal Executive Office) |
2013-10-30 | 2023-10-03 | Address | 230 KINGS MALL CT, STE 184, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2011-10-03 | 2015-10-08 | Address | 230 KINGS MALL COURT,, SUITE 184, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000743 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211012000393 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
191002061762 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171017006189 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
151008006147 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
140523000008 | 2014-05-23 | CERTIFICATE OF CHANGE | 2014-05-23 |
131030006064 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111003000270 | 2011-10-03 | APPLICATION OF AUTHORITY | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State