Name: | C U R I CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1988 (37 years ago) |
Date of dissolution: | 25 Feb 1997 |
Entity Number: | 1226495 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | JONES DAY REAVIS ET'AL, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | % CURTAIN UP! RESTAURANT, 402 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEN KANSAS | Chief Executive Officer | 402 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID R BAKER ESQ | DOS Process Agent | JONES DAY REAVIS ET'AL, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-13 | 1993-09-17 | Address | JONES DAY REAVIS ETAL, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970225000523 | 1997-02-25 | CERTIFICATE OF DISSOLUTION | 1997-02-25 |
940415002262 | 1994-04-15 | BIENNIAL STATEMENT | 1994-01-01 |
930917002927 | 1993-09-17 | BIENNIAL STATEMENT | 1993-01-01 |
B589903-3 | 1988-01-13 | CERTIFICATE OF INCORPORATION | 1988-01-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State