Name: | CURRICULUM PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1080075 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 127 SHERIDAN AVENUE, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIRK A. MUNDT | Chief Executive Officer | 127 SHERIDAN AVENUE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 SHERIDAN AVENUE, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-07 | 1995-02-06 | Address | 71 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247776 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
980423002306 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
950206002199 | 1995-02-06 | BIENNIAL STATEMENT | 1993-05-01 |
B355176-3 | 1986-05-07 | CERTIFICATE OF INCORPORATION | 1986-05-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State