Search icon

CURTIS MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURTIS MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1965 (60 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 183482
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 175 MARKET ST., P.O. BOX 430, POTSDAM, NY, United States, 13676
Principal Address: PO BOX 430, 175 MARKET ST., POTSDAM, NY, United States, 13676

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
JOHN M. BARSTOW Chief Executive Officer PO BOX 729, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MARKET ST., P.O. BOX 430, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
1993-05-21 1997-02-26 Address PO BOX 430, 175 MARKET STREET, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1993-05-21 1997-02-26 Address PO BOX 430, WHEELER ROAD, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1993-05-21 1997-02-26 Address 175 MARKET STREET, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1965-01-18 1993-05-21 Address 175 MARKET ST., POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050322000053 2005-03-22 CERTIFICATE OF DISSOLUTION 2005-03-22
050322000050 2005-03-22 ANNULMENT OF DISSOLUTION 2005-03-22
DP-1590006 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010316002404 2001-03-16 BIENNIAL STATEMENT 2001-01-01
990119002065 1999-01-19 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State