Search icon

CURTIS GALLERIES, INC.

Branch

Company Details

Name: CURTIS GALLERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1986 (39 years ago)
Date of dissolution: 02 Dec 2010
Branch of: CURTIS GALLERIES, INC., Minnesota (Company Number 88bce0e5-9ed4-e011-a886-001ec94ffe7f)
Entity Number: 1124852
ZIP code: 55439
County: New York
Place of Formation: Minnesota
Address: 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439
Principal Address: 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MYRON KUNIN Chief Executive Officer 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439

History

Start date End date Type Value
2002-07-25 2010-12-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-11-13 2010-12-02 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Service of Process)
1997-10-17 2002-07-25 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1996-02-14 1997-10-17 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1994-02-22 1996-02-14 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
101202000898 2010-12-02 SURRENDER OF AUTHORITY 2010-12-02
101110002105 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081107002112 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061219002165 2006-12-19 BIENNIAL STATEMENT 2006-11-01
041217002254 2004-12-17 BIENNIAL STATEMENT 2004-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State