Name: | CURTIS CUSTOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1991 (34 years ago) |
Date of dissolution: | 13 Mar 2001 |
Entity Number: | 1572365 |
ZIP code: | 13478 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5869 TEUSCHER RD, VERONA, NY, United States, 13478 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARRELL C CURTIS | Chief Executive Officer | 5869 TEUSCHER RD, VERONA, NY, United States, 13478 |
Name | Role | Address |
---|---|---|
DARRELL C CURTIS | DOS Process Agent | 5869 TEUSCHER RD, VERONA, NY, United States, 13478 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-21 | 1997-07-31 | Address | DARRELL C CURTIS, RD 1 TEUSCHER ROAD, VERONA, NY, 13478, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1997-07-31 | Address | RD #1 TEUSCHER ROAD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1993-09-21 | Address | DARRELL C. CURTISAD, RD #1 TEUSCHER ROAD, VERONA, NY, 13478, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1997-07-31 | Address | RD #1 TEUSCHER ROAD, VERONA, NY, 13478, USA (Type of address: Service of Process) |
1991-08-30 | 1993-05-18 | Address | 333 E. ONONDAGA STREET, SUITE 399, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010313000545 | 2001-03-13 | CERTIFICATE OF DISSOLUTION | 2001-03-13 |
990824002591 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970731002263 | 1997-07-31 | BIENNIAL STATEMENT | 1997-08-01 |
930921003523 | 1993-09-21 | BIENNIAL STATEMENT | 1993-08-01 |
930518002855 | 1993-05-18 | BIENNIAL STATEMENT | 1992-08-01 |
910830000056 | 1991-08-30 | CERTIFICATE OF INCORPORATION | 1991-08-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State