Search icon

MCCOURT GLOBAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

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

History

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.

Filings

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