Name: | CURE WATER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1992 (33 years ago) |
Entity Number: | 1638600 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATT ROB GRIFKA, 153 W 27TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 153 W 27TH ST, STE 5010, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M GRIFKA | Chief Executive Officer | 240 W 23RD ST, APT 3A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT ROB GRIFKA, 153 W 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-15 | 2008-07-24 | Address | ATTN: ROB GRIFKA, 153 WEST 27TH ST., SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-05-22 | 2008-07-24 | Address | 49 WEST 72ND STREET, APT. 8E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2007-03-15 | Address | OSTRAGER CHONG FLAHERTY &, ONOFRIO, P.C. 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-05-26 | 2000-05-22 | Address | 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 1998-05-26 | Address | 12 EAST 22ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2008-07-24 | Address | 153 WEST 27TH ST, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-06-02 | 1998-08-14 | Address | 153 WEST 27TH ST, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-05-21 | 1995-06-02 | Address | 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507006462 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100609002426 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080724002771 | 2008-07-24 | BIENNIAL STATEMENT | 2008-05-01 |
070315000404 | 2007-03-15 | CERTIFICATE OF CHANGE | 2007-03-15 |
060526003015 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
040727002127 | 2004-07-27 | BIENNIAL STATEMENT | 2004-05-01 |
020515002386 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000522002365 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
980814000149 | 1998-08-14 | CERTIFICATE OF AMENDMENT | 1998-08-14 |
980526002491 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State