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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 W. 60TH, KEARNEY, NE, United States, 68845 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN H CURTIS | Chief Executive Officer | 5610 GATEWOOD LN, GREENDALE, WI, United States, 53219 |
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) |
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