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
Name | Role | Address |
---|---|---|
JOHN B. LIGHTSTONE | Chief Executive Officer | 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169-38 PIDGEON MEADOW ROAD, FLUSHING, NY, United States, 11358 |
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) |
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