B.F. CURRY REALTY, L.L.C.

Name: | B.F. CURRY REALTY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 1997 (28 years ago) |
Entity Number: | 2192451 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O CURRY MANAGEMENT CORP, 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O CURRY MANAGEMENT CORP, 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-12 | 2023-09-22 | Address | C/O CURRY MANAGEMENT CORP, 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2000-02-07 | 2011-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-23 | 2000-02-07 | Address | 3845 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922002392 | 2023-09-22 | BIENNIAL STATEMENT | 2021-10-01 |
191007060150 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171005007091 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151002006447 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131010007007 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State