Search icon

CURNYN CONSULTING LTD.

Company Details

Name: CURNYN CONSULTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1994 (30 years ago)
Date of dissolution: 15 May 2024
Entity Number: 1879995
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 162-21 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEILA VAUGHAN DOS Process Agent 162-21 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SHEILA VAUGHAN Chief Executive Officer 162-21 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2002-11-18 2024-05-31 Address 162-21 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-11-18 2024-05-31 Address 162-21 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1997-01-14 2002-11-18 Address 162-01 POWELLS COVE BLVD, WHITESTONE, NY, 11357, 1402, USA (Type of address: Principal Executive Office)
1997-01-14 2002-11-18 Address 162-01 POWELLS COVE BLVD, WHITESTONE, NY, 11357, 1402, USA (Type of address: Chief Executive Officer)
1997-01-14 2002-11-18 Address 162-01 POWELLS COVE BLVD, WHITESTONE, NY, 11357, 1402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000275 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
101214002464 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081204002578 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061219002451 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050113002454 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State