Name: | CURICTA TECHOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2015 (10 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 4687497 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 312 MERRYWOOD DR., WYCKOFF, NJ, United States, 07481 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IVAN ZGALJIC | Chief Executive Officer | 312 MERRYWOOD DR., WYCKOFF, NJ, United States, 07481 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-09 | 2023-01-28 | Address | 312 MERRYWOOD DR., WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 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 |
---|---|---|---|
230128000623 | 2022-05-10 | SURRENDER OF AUTHORITY | 2022-05-10 |
210104063598 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-69894 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190108060547 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170209006179 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
150102000453 | 2015-01-02 | APPLICATION OF AUTHORITY | 2015-01-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State