Search icon

COURIER SYSTEMS, INC.

Company Details

Name: COURIER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1980 (45 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 627894
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREUNKLICK SCHWARTZ & WEINRAUB DOS Process Agent 633 THIRD AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-955433 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A668855-4 1980-05-16 CERTIFICATE OF INCORPORATION 1980-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402036 Motor Vehicle Personal Injury 2004-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-16
Termination Date 2005-06-11
Date Issue Joined 2004-03-16
Section 1441
Sub Section PI
Status Terminated

Parties

Name GINTER
Role Plaintiff
Name COURIER SYSTEMS, INC.
Role Defendant
1802660 Other Personal Injury 2018-03-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-26
Termination Date 2019-04-02
Date Issue Joined 2018-08-10
Pretrial Conference Date 2018-06-11
Section 1441
Sub Section PR
Status Terminated

Parties

Name VILLATORO,
Role Plaintiff
Name COURIER SYSTEMS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State