Search icon

CURB APPEAL PROPERTY ENHANCEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURB APPEAL PROPERTY ENHANCEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2006 (19 years ago)
Date of dissolution: 19 Jul 2023
Entity Number: 3407267
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850
Principal Address: 6777 GLEN HAVEN RD, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM KLAUSNER ESQ DOS Process Agent 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
MICHELE COUNSELL Chief Executive Officer 6777 GLEN HAVEN RD, HOMER, NY, United States, 13077

History

Start date End date Type Value
2020-08-07 2023-12-27 Address 409 TAUGHANNOCK BLVD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2008-08-27 2023-12-27 Address 6777 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2008-08-27 2010-09-08 Address 677 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
2006-08-31 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-31 2020-08-07 Address 409 TAUGHANNOCK BLVD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000942 2023-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-19
200807060050 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180813006011 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160805006037 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140806006004 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State