Name: | CURRY CHEVROLET SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1962 (63 years ago) |
Entity Number: | 150965 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 728 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURRY CHEVROLET SALES & SERVICE, INC. | DOS Process Agent | 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
B.F. CURRY III | Chief Executive Officer | 727 CENTRAL AVE., SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-28 | 2020-05-14 | Address | 728 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-10-15 | 2007-03-28 | Address | 728 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1992-12-22 | 2007-03-28 | Address | 727 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2007-03-28 | Address | 728 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1962-10-01 | 1996-10-15 | Address | 728 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060579 | 2020-05-14 | BIENNIAL STATEMENT | 2018-10-01 |
161014002008 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141002006827 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121010006680 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
080929002710 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State