COURT 16 INC.

Name: | COURT 16 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2013 (12 years ago) |
Entity Number: | 4440986 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 445 Albee Square W., Suite 4-500, BROOKLYN, NY, United States, 11201 |
Principal Address: | Anthony EVRARD, 445 Albee Square W. Suite 4-500, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
COURT 16 INC. | DOS Process Agent | 445 Albee Square W., Suite 4-500, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY EVRARD | Chief Executive Officer | 15 BROAD ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-05 | 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 |
---|---|---|---|
231024000189 | 2023-10-24 | BIENNIAL STATEMENT | 2023-08-01 |
SR-64445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170804000001 | 2017-08-04 | ERRONEOUS ENTRY | 2017-08-04 |
DP-2252036 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State