Name: | CURREY & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2013 (11 years ago) |
Date of dissolution: | 07 Nov 2024 |
Entity Number: | 4444444 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 50 BEST FRIEND ROAD, ATLANTA, GA, United States, 30340 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R BROWNLEE CURREY | Chief Executive Officer | 50 BEST FRIEND ROAD, ATLANTA, GA, United States, 30340 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-14 | 2024-12-17 | Address | 50 BEST FRIEND ROAD, ATLANTA, GA, 30340, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002457 | 2024-11-07 | SURRENDER OF AUTHORITY | 2024-11-07 |
SR-64528 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64529 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150814006068 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
130813000009 | 2013-08-13 | APPLICATION OF AUTHORITY | 2013-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State