Search icon

COURTESY BUS CO., INC.

Company Details

Name: COURTESY BUS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1978 (47 years ago)
Entity Number: 472008
ZIP code: 10016
County: Richmond
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHRIST DOS Process Agent 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001051648
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-36
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-36
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-36
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-36
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-36
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2014-03-19 2016-02-29 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1994-07-06 2014-03-19 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1994-07-06 2016-02-29 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1994-07-06 2014-03-19 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-08-31 1994-07-06 Address 181 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160229006073 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140319006123 2014-03-19 BIENNIAL STATEMENT 2014-02-01
20130219136 2013-02-19 ASSUMED NAME LLC INITIAL FILING 2013-02-19
120328002519 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100402003615 2010-04-02 BIENNIAL STATEMENT 2010-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State