Name: | PETER CURTO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3011988 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 250 N SEA RD, SOUTHAMPTON, NY, United States, 11968 |
Principal Address: | 16 CHERRY ST, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER CURTO | Chief Executive Officer | 16 CHERRY ST, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
A CONFORTI | DOS Process Agent | 250 N SEA RD, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2019-03-05 | Address | 250 N SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2010-03-18 | 2014-04-25 | Address | 201A KOHR RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2014-04-25 | Address | 201A KOHR RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2014-04-25 | Address | 222 OLD COUNTRY RD 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-02-11 | 2010-03-18 | Address | 1000 FRANKLIN AVENUE 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222002807 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
190305060689 | 2019-03-05 | BIENNIAL STATEMENT | 2018-02-01 |
140425002015 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
120504002836 | 2012-05-04 | BIENNIAL STATEMENT | 2012-02-01 |
100318002111 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
040211000711 | 2004-02-11 | CERTIFICATE OF INCORPORATION | 2004-02-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State