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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG M WOODWARD | Chief Executive Officer | 485 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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