CURAEGIS TECHNOLOGIES, INC.

Name: | CURAEGIS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1996 (29 years ago) |
Entity Number: | 2068866 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1999 MT. READ BLVD., BLDG. 3, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 400000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. FISHBACK | DOS Process Agent | 1999 MT. READ BLVD., BLDG. 3, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
RICHARD A. KAPLAN | Chief Executive Officer | 1999 MT. READ BLVD., BLDG. 3, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-07 | 2021-10-07 | Shares | Share type: PAR VALUE, Number of shares: 400000000, Par value: 0.01 |
2021-10-07 | 2021-10-07 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2021-08-09 | 2021-08-09 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2021-08-09 | 2021-08-09 | Shares | Share type: PAR VALUE, Number of shares: 400000000, Par value: 0.01 |
2021-08-09 | 2021-10-07 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160617000492 | 2016-06-17 | CERTIFICATE OF AMENDMENT | 2016-06-17 |
160301000383 | 2016-03-01 | CERTIFICATE OF AMENDMENT | 2016-03-01 |
140328000190 | 2014-03-28 | CERTIFICATE OF AMENDMENT | 2014-03-28 |
120910006824 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
110921000599 | 2011-09-21 | CERTIFICATE OF AMENDMENT | 2011-09-21 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State