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
Name | Role | Address |
---|---|---|
SILVERMAN SHIN BYRNE & GILCHRIST | DOS Process Agent | 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
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.
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) |
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