Search icon

THE CURRY ROCKEFELLER GROUP LLC

Company Details

Name: THE CURRY ROCKEFELLER GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Mar 2001 (24 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 2620385
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-31 2023-10-06 Address 42 OVERTON ROAD, OSSINING, NY, 10562, USA (Type of address: Registered Agent)
2023-08-31 2023-10-06 Address 660 WHITE PLAINS RD, STE 150, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2003-03-17 2023-08-31 Address 660 WHITE PLAINS RD, STE 410, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2001-03-26 2023-08-31 Address 42 OVERTON ROAD, OSSINING, NY, 10562, USA (Type of address: Registered Agent)
2001-03-26 2003-03-17 Address 42 OVERTON ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001510 2024-04-24 CERTIFICATE OF MERGER 2024-04-24
231006003558 2023-10-06 CERTIFICATE OF CHANGE BY ENTITY 2023-10-06
230831003595 2023-08-31 BIENNIAL STATEMENT 2023-03-01
050330002609 2005-03-30 BIENNIAL STATEMENT 2005-03-01
030317002044 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010706000214 2001-07-06 AFFIDAVIT OF PUBLICATION 2001-07-06
010706000200 2001-07-06 AFFIDAVIT OF PUBLICATION 2001-07-06
010326000407 2001-03-26 ARTICLES OF ORGANIZATION 2001-03-26

Date of last update: 23 Feb 2025

Sources: New York Secretary of State