Name: | CURRY MANAGEMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2004 (20 years ago) |
Entity Number: | 3141672 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 727 Central Avenue, Scarsdale, NY, United States, 10583 |
Principal Address: | 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 727 Central Avenue, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
HOWARD MIRCHIN | Chief Executive Officer | 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2015-11-19 | 2024-06-11 | Address | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2015-11-19 | 2024-06-11 | Address | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2004-12-23 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-23 | 2015-11-19 | Address | 685 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003588 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
210805000291 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
181206006168 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
171201006592 | 2017-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
151119002025 | 2015-11-19 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State