Name: | ANDREW E. CURTO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1998 (27 years ago) |
Entity Number: | 2237562 |
ZIP code: | 11576 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, United States, 11553 |
Address: | 35 CLUB COURT, ROSLYN HARBOR, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW E. CURTO, P.C. | DOS Process Agent | 35 CLUB COURT, ROSLYN HARBOR, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ANDREW E CURTO | Chief Executive Officer | 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2025-02-25 | Address | 35 CLUB COURT, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process) |
2018-03-02 | 2020-03-03 | Address | 35 CLUB CT, SUITE 1010, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process) |
2016-03-01 | 2025-02-25 | Address | 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-02 | Address | 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003874 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
200303061029 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006606 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006859 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140409006457 | 2014-04-09 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State