Search icon

COURTVIEW JUSTICE SOLUTIONS INC.

Company Details

Name: COURTVIEW JUSTICE SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500865
ZIP code: 10528
County: Suffolk
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, NY, United States, 44718

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JEFFREY HARMON Chief Executive Officer 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, NY, United States, 44718

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, NY, 44718, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, NY, 44718, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2025-01-30 2025-02-20 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, NY, 44718, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-03 2025-01-30 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, NY, 44718, USA (Type of address: Chief Executive Officer)
2019-02-25 2025-01-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-25 2025-01-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003920 2025-02-20 BIENNIAL STATEMENT 2025-02-20
250130018729 2025-01-30 CERTIFICATE OF CHANGE BY ENTITY 2025-01-30
230201003730 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203061021 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190225000944 2019-02-25 APPLICATION OF AUTHORITY 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State