Search icon

CURRY AUTO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURRY AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2105037
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD F. CURRY, III Chief Executive Officer 4 BELMONT AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2005-02-16 2007-01-11 Address 4 BELMONT AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-02-16 Address 50 INVERNESS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-02-23 2007-01-11 Address 727 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1997-01-22 2007-01-11 Address 727 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-01-22 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104062424 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170105006849 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130107006548 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110128002361 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090114002874 2009-01-14 BIENNIAL STATEMENT 2009-01-01

Court Cases

Court Case Summary

Filing Date:
2016-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BREWTON
Party Role:
Plaintiff
Party Name:
CURRY AUTO GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State