Search icon

CURTIS & ASSOCIATES OF NEW YORK

Company Details

Name: CURTIS & ASSOCIATES OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1991 (34 years ago)
Date of dissolution: 03 Jun 2002
Entity Number: 1566558
ZIP code: 68845
County: New York
Place of Formation: Nebraska
Foreign Legal Name: CURTIS & ASSOCIATES, INC.
Fictitious Name: CURTIS & ASSOCIATES OF NEW YORK
Address: 315 W. 60TH, KEARNEY, NE, United States, 68845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 W. 60TH, KEARNEY, NE, United States, 68845

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN H CURTIS Chief Executive Officer 5610 GATEWOOD LN, GREENDALE, WI, United States, 53219

History

Start date End date Type Value
1993-06-02 1997-08-25 Address 4012 19TH STREET, KEARNEY, NE, 68848, USA (Type of address: Chief Executive Officer)
1993-06-02 1999-09-17 Address P.O. BOX 206, 124 WEST 25TH STREET, KEARNEY, NE, 68848, USA (Type of address: Principal Executive Office)
1993-06-02 1999-09-17 Address P.O. BOX 206, 124 WEST 25TH STREET, STE C-2, KEARNEY, NE, 68848, USA (Type of address: Service of Process)
1991-08-06 1993-06-02 Address P.O. BOX 206, KEARNEY, NE, 68848, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020603000628 2002-06-03 CERTIFICATE OF TERMINATION 2002-06-03
990917002296 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970825002261 1997-08-25 BIENNIAL STATEMENT 1997-08-01
931022003095 1993-10-22 BIENNIAL STATEMENT 1993-08-01
930602002291 1993-06-02 BIENNIAL STATEMENT 1992-08-01
910806000053 1991-08-06 APPLICATION OF AUTHORITY 1991-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State