CURINOS, INC.

Name: | CURINOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4369637 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CURINOS, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 485 LEXINGTON AVE, 20th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY HACK | Chief Executive Officer | 485 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 485 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 485 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-02 | Address | 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021420 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230331003969 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210929001290 | 2021-09-28 | CERTIFICATE OF AMENDMENT | 2021-09-28 |
210325060190 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
200611060123 | 2020-06-11 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State