COURT & THIRD CORP.

Name: | COURT & THIRD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1984 (41 years ago) |
Entity Number: | 948201 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O WAGNER DAVIS P.C./S WAGNER, 99 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 102 THIRD PLACE, #6, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENELLE COVINO | Chief Executive Officer | 102 THIRD PLACE, #8, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WAGNER DAVIS P.C./S WAGNER, 99 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2012-10-18 | Address | 102 THIRD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2010-08-13 | Address | 102 THIRD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-11-04 | 2010-10-22 | Address | 448 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2012-10-18 | Address | 102 THIRD PLACE, #2, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2004-12-28 | 2008-11-04 | Address | 448 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018006063 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101022002408 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
100813000514 | 2010-08-13 | CERTIFICATE OF CHANGE | 2010-08-13 |
090806000385 | 2009-08-06 | CERTIFICATE OF CHANGE | 2009-08-06 |
081104002455 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State