Search icon

CURL CONNECTION CORP.

Company Details

Name: CURL CONNECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488372
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 574 5TH AVE 5TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATALIE CHRISTOU Chief Executive Officer 574 5TH AVE 5TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 5TH AVE 5TH FLR, NEW YORK, NY, United States, 10036

Licenses

Number Type Date End date Address
21CU1156687 Appearance Enhancement Business License 2002-10-01 2024-10-01 35 W. 45th Street, 3rd floor, New York, NY, 10036

History

Start date End date Type Value
2006-03-22 2010-03-31 Address 574 5TH AVE 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-03-20 2006-03-22 Address 21-44 19TH ST., ASTORIA, NY, 11105, 3932, USA (Type of address: Chief Executive Officer)
2002-03-20 2006-03-22 Address 21-44 19TH ST., ASTORIA, NY, 11105, 3932, USA (Type of address: Principal Executive Office)
2002-03-20 2006-03-22 Address 21-44 19TH ST., ASTORIA, NY, 11105, 3932, USA (Type of address: Service of Process)
2000-03-21 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-21 2002-03-20 Address 21-44 19TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508002633 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100331003444 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080327002964 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060322002813 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040316002806 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020320002498 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000321000368 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State