CURTIS PARTITION CORPORATION

Name: | CURTIS PARTITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1964 (61 years ago) |
Entity Number: | 181228 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Activity Description: | Curtis Partition Coporation is a NYC based MBE subcontractor. We perform drywall ceilings, taping, rough carpenty, doors and hardware installations. |
Address: | 253 W. 35TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 505 EIGHTH AVE SUITE 201, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 646-315-6700
Website http://www.curtispartition.com
Name | Role | Address |
---|---|---|
AJAY NARULA | Chief Executive Officer | 505 EIGHTH AVE SUITE 201, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 W. 35TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-24 | 2018-08-06 | Address | 505 EIGHTH AVE SUIT 201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-12-19 | 2015-04-24 | Address | 505 EIGHTH AVE SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-12-19 | 2015-04-24 | Address | 505 EIGHTH AVE., SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-12-19 | 2015-04-24 | Address | 505 EIGHTH AVE SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2003-12-19 | Address | 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806000320 | 2018-08-06 | CERTIFICATE OF CHANGE | 2018-08-06 |
150424002031 | 2015-04-24 | BIENNIAL STATEMENT | 2014-11-01 |
031219002394 | 2003-12-19 | BIENNIAL STATEMENT | 2002-11-01 |
961120002255 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
940120003010 | 1994-01-20 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State