Search icon

COURIER CAPITAL, LLC

Company Details

Name: COURIER CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2015 (10 years ago)
Entity Number: 4847121
ZIP code: 14569
County: Erie
Address: 220 LIBERTY STREET, WARSAW, NY, United States, 14569

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 220 LIBERTY STREET, WARSAW, NY, United States, 14569

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:
0001015247
Phone:
7168839595

Latest Filings

Form type:
13F-HR
File number:
028-05604
Filing date:
2025-04-14
File:
Form type:
13F-HR
File number:
028-05604
Filing date:
2025-01-13
File:
Form type:
13F-HR
File number:
028-05604
Filing date:
2024-10-22
File:
Form type:
N-PX
File number:
028-05604
Filing date:
2024-09-03
File:
Form type:
13F-HR
File number:
028-05604
Filing date:
2024-07-23
File:

History

Start date End date Type Value
2023-05-01 2024-12-11 Address 220 LIBERTY STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process)
2019-04-15 2023-05-01 Address 1114 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2016-01-07 2019-04-15 Address 220 LIBERTY STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process)
2015-11-09 2016-01-07 Address 220 LIBERTY STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211001416 2024-12-11 BIENNIAL STATEMENT 2024-12-11
230501004002 2023-05-01 CERTIFICATE OF MERGER 2023-05-01
191105061718 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190415001113 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
171106006121 2017-11-06 BIENNIAL STATEMENT 2017-11-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State