Search icon

COURAGEOUS SPIRIT, INC.

Company Details

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

form 5500

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
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 2022-09-13
Name of individual signing BONNIE STJOHN
BLUE CIRCLE LEADERSHIP 401(K) PLAN 2020 201629789 2021-08-27 COURAGEOUS SPIRIT 4
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

Chief Executive Officer

Name Role Address
BONNIE ST. JOHN Chief Executive Officer 1636 N CEDAR CREST BLVD, SUITE 501, ALLENTOWN, PA, United States, 18104

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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