Name: | CURASTAT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2007 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3574725 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1661 EAST CAMELBACK RD, STE 270, PHOENIX, AZ, United States, 85016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN HORNER | Chief Executive Officer | 1000 COMMERCE DR, STE 500, PITTSBURGH, PA, United States, 15275 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-05 | 2012-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-26 | 2011-11-09 | Address | 2141 EAST CAMELBACK RD, 250, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2011-11-09 | Address | 2141 EAST CAMELBACK RD, 250, PHOENIX, AZ, 85016, USA (Type of address: Principal Executive Office) |
2007-10-01 | 2012-07-05 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48125 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48124 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179206 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120808000003 | 2012-08-08 | CERTIFICATE OF CHANGE | 2012-08-08 |
120705000459 | 2012-07-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-05 |
111109002652 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091026002038 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071001000689 | 2007-10-01 | APPLICATION OF AUTHORITY | 2007-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State