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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 |
Name | Role | Address |
---|---|---|
STUART E. MARWELL | Chief Executive Officer | 200 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
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 AVE, MOUNT KISCO, NY, 10549, 1407, 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 | 2024-10-18 | 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, 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) |
2024-04-17 | 2024-10-18 | Address | 200 KISCO AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-10-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-17 | 2024-10-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-04-16 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
160913006150 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141023006052 | 2014-10-23 | BIENNIAL STATEMENT | 2014-09-01 |
100917002849 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080903002295 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060920002857 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State