Search icon

CURTIS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CURTIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002348
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 20 ENGLISH WOODS, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 ENGLISH WOODS, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2010-10-01 2024-10-01 Address 20 ENGLISH WOODS, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001034982 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220303002553 2022-03-03 BIENNIAL STATEMENT 2020-10-01
181004007265 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007988 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006285 2014-10-08 BIENNIAL STATEMENT 2014-10-01

Court Cases

Court Case Summary

Filing Date:
2024-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
OUDEKERK
Party Role:
Plaintiff
Party Name:
CURTIS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CURTIS LLC
Party Role:
Plaintiff
Party Name:
RICHMOND UNIVERSITY MEDICAL CE
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CURTIS LLC
Party Role:
Plaintiff
Party Name:
VILLAGE OF ROCKVILLE CE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State