Search icon

COURTERPORT CORP.

Company Details

Name: COURTERPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1980 (45 years ago)
Entity Number: 649732
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN B. LIGHTSTONE Chief Executive Officer 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, 11358, 3729, USA (Type of address: Chief Executive Officer)
1995-02-22 2025-05-05 Address 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, 11358, 3729, USA (Type of address: Chief Executive Officer)
1995-02-22 2025-05-05 Address 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, 11358, 3729, USA (Type of address: Service of Process)
1980-09-09 1995-02-22 Address 82-39 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505005796 2025-05-05 BIENNIAL STATEMENT 2025-05-05
140829000068 2014-08-29 ANNULMENT OF DISSOLUTION 2014-08-29
DP-2099306 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100924002707 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080825002863 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State