Search icon

CURASTAT INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN HORNER Chief Executive Officer 1000 COMMERCE DR, STE 500, PITTSBURGH, PA, United States, 15275

History

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)

Filings

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