Search icon

CURTIS INSTRUMENTS (PUERTO RICO), INC.

Company Details

Name: CURTIS INSTRUMENTS (PUERTO RICO), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1986 (39 years ago)
Entity Number: 1109179
ZIP code: 00901
County: New York
Place of Formation: New York
Address: OCHOA BUILDING 500, CALLE DE LA TANCA, Suite 514, San Juan, PR, United States, 00901

Shares Details

Shares issued 100

Share Par Value 20

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CURTIS INSTRUMENTS (PUERTO RICO), INC. DOS Process Agent OCHOA BUILDING 500, CALLE DE LA TANCA, Suite 514, San Juan, PR, United States, 00901

Chief Executive Officer

Name Role Address
STUART E. MARWELL Chief Executive Officer 200 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 200 KISCO AVE, MOUNT KISCO, NY, 10549, 1407, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 200 KISCO AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 200 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 200 KISCO AVE, MOUNT KISCO, NY, 10549, 1407, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 200 KISCO AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241018001059 2024-10-18 BIENNIAL STATEMENT 2024-10-18
240417002873 2024-04-16 CERTIFICATE OF CHANGE BY ENTITY 2024-04-16
220922002583 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200916060051 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180914006114 2018-09-14 BIENNIAL STATEMENT 2018-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State