KURRON SHARES OF AMERICA, INC.

Name: | KURRON SHARES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1993 (32 years ago) |
Entity Number: | 1710397 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Maryland |
Address: | 909 THIRD AVENUE, 17TH FL., NEW YORK, NY, United States, 10022 |
Principal Address: | 700 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
ROBERT P. BORSODY, P.C. | DOS Process Agent | 909 THIRD AVENUE, 17TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORBETT A PRICE | Chief Executive Officer | 5600 WISCONSIN AVE, 19B, CHEVY CHASE, MD, United States, 20815 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-17 | 2007-03-20 | Address | 455 W 148TH ST, NEW YORK, NY, 10031, 3835, USA (Type of address: Principal Executive Office) |
2003-03-17 | 2007-03-20 | Address | 455 W 148TH ST, NEW YORK, NY, 10031, 3835, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 2003-03-17 | Address | 455 W 148TH ST, NEW YORK, NY, 10031, 3835, USA (Type of address: Principal Executive Office) |
1995-12-12 | 2004-08-03 | Address | ATTN ROBERT BORSODY, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1995-12-12 | 2003-03-17 | Address | 455 W 148TH ST, NEW YORK, NY, 10031, 3835, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090223003004 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070320002606 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
040803000053 | 2004-08-03 | CERTIFICATE OF CHANGE | 2004-08-03 |
030317002455 | 2003-03-17 | BIENNIAL STATEMENT | 2003-03-01 |
010418002498 | 2001-04-18 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State