Name: | CURE REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2013 (11 years ago) |
Date of dissolution: | 09 Nov 2015 |
Entity Number: | 4454626 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-04 | 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 |
---|---|---|---|
SR-104465 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104466 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151109000037 | 2015-11-09 | CERTIFICATE OF TERMINATION | 2015-11-09 |
131105000699 | 2013-11-05 | CERTIFICATE OF PUBLICATION | 2013-11-05 |
130904000813 | 2013-09-04 | APPLICATION OF AUTHORITY | 2013-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State