Search icon

COURT EMPLOYEES HEADQUARTERS CORP.

Company Details

Name: COURT EMPLOYEES HEADQUARTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1982 (42 years ago)
Entity Number: 751913
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 321 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS QUIRK Chief Executive Officer 321 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
DENNIS QUIRK DOS Process Agent 321 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 321 BROADWAY, SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-01-18 2025-02-05 Address 321 BROADWAY, SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-01-18 2025-02-05 Address 321 BROADWAY, SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-12-04 2013-01-18 Address 321 BROADWAY / SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-12-04 2013-01-18 Address 321 BROADWAY / SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-12-04 2013-01-18 Address 321 BROADWAY / SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2001-01-25 2006-12-04 Address 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-01-25 2006-12-04 Address 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2001-01-25 2006-12-04 Address 321 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1998-12-29 2001-01-25 Address C/O JACOB I FRIEDMAN ESQ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003139 2025-02-05 BIENNIAL STATEMENT 2025-02-05
220221001236 2022-02-21 BIENNIAL STATEMENT 2022-02-21
130118002391 2013-01-18 BIENNIAL STATEMENT 2012-12-01
101214002318 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081118002704 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061204002855 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050106002601 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021115002456 2002-11-15 BIENNIAL STATEMENT 2002-12-01
010125002481 2001-01-25 BIENNIAL STATEMENT 2000-12-01
981229000172 1998-12-29 CERTIFICATE OF AMENDMENT 1998-12-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3189609 Corporation Unconditional Exemption 321 BROADWAY, NEW YORK, NY, 10007-1111 1999-04
In Care of Name % GOULD & KOBRICK PC
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1322836
Income Amount 52755
Form 990 Revenue Amount 19447
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US
Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 BROADWAY, NEW YORK, NY, 10007, US
Principal Officer's Name DENNIS QUIRK
Principal Officer's Address 321 BROADWAY, NEW YORK, NY, 100071111, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COURT EMPLOYEES HEADQUARTERS CORP
EIN 13-3189609
Tax Period 202206
Filing Type E
Return Type 990O
File View File

Date of last update: 17 Mar 2025

Sources: New York Secretary of State