Name: | MCCOURT GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2020 (5 years ago) |
Entity Number: | 5707151 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MCCOURT GLOBAL, INC. |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 501 W. 30th Street, 40th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANK MCCOURT | Chief Executive Officer | C/O MCCOURT GLOBAL, INC., 501 W. 30TH STREET, 40TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 888 SEVENTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | C/O MCCOURT GLOBAL, INC., 501 W. 30TH STREET, 40TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-08-30 | 2024-07-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-08-30 | 2024-07-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-14 | 2021-08-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-12 | 2020-02-12 | Name | THE MCCOURT COMPANY, INC. |
2020-02-12 | 2021-08-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-12 | 2021-08-30 | Name | THE MCCOURT COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003693 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220201000447 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210830000080 | 2021-08-26 | CERTIFICATE OF AMENDMENT | 2021-08-26 |
200214000482 | 2020-02-14 | CERTIFICATE OF CHANGE | 2020-02-14 |
200212000273 | 2020-02-12 | APPLICATION OF AUTHORITY | 2020-02-12 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State