Search icon

CURRICULUM PRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DIRK A. MUNDT Chief Executive Officer 127 SHERIDAN AVENUE, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 SHERIDAN AVENUE, ALBANY, NY, United States, 12210

History

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)

Filings

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