Name: | COURT ST. OPERATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1983 (42 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 846467 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-09 | 2001-06-25 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1997-07-09 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2001-06-25 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-01-26 | 2001-02-27 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1983-06-06 | 1993-01-26 | Address | 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
190617060266 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170609006046 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150623006104 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
130618006056 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110630002879 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090616002186 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070725002774 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
050817002830 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030605002862 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State