Search icon

CURINOS, INC.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y5Q8 Active Non-Manufacturer 2013-08-08 2024-02-29 2026-10-17 2022-11-05

Contact Information

POC PETER GILCHRIST
Phone +1 212-419-2529
Fax +1 212-972-4602
Address 485 LEXINGTON AVE FL 20, NEW YORK, NY, 10017 2628, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2021-10-07
CAGE number U10V1
Company Name INFORMA PLC
CAGE Last Updated 2022-06-03
Immediate Level Owner
Vendor Certified 2021-10-07
CAGE number 726G5
Company Name INFORMA BUSINESS INTELLIGENCE, INC.
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG M WOODWARD Chief Executive Officer 485 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
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)
2021-09-29 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2023-03-31 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-25 2021-09-29 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-06-11 2021-03-25 Address 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-12-10 2021-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-06 2019-12-10 Address 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
191210000357 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
130306000108 2013-03-06 APPLICATION OF AUTHORITY 2013-03-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State