Name: | CURRY HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1999 (26 years ago) |
Entity Number: | 2414908 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | MOHAMMED ALI, 1112 MADISON AVE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED MANIK | DOS Process Agent | MOHAMMED ALI, 1112 MADISON AVE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
MOHAMMED MANIK | Chief Executive Officer | MOHAMMED ALI, 1112 MADISON AVE, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2005-11-14 | Address | 1112 MADISON AVENUE, ALBANY, NY, 12209, 2248, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2005-11-14 | Address | 1112 MADISON AVE, FT #1, 2ND FL, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1999-09-01 | 2005-11-14 | Address | C/O WF FRISKE, CPA, 455 FULTON STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110919002251 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
070912002080 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051114003006 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
040219002561 | 2004-02-19 | BIENNIAL STATEMENT | 2003-09-01 |
990901000362 | 1999-09-01 | CERTIFICATE OF INCORPORATION | 1999-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State