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