Search icon

CURCIO NY, DOLSONTOWN ROAD, LLC

Company Details

Name: CURCIO NY, DOLSONTOWN ROAD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4769822
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-06-30 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-30 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000059 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210630000194 2021-06-30 CERTIFICATE OF PUBLICATION 2021-06-30
210616060232 2021-06-16 BIENNIAL STATEMENT 2021-06-01
210505061021 2021-05-05 BIENNIAL STATEMENT 2019-06-01
SR-71711 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71710 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150605000140 2015-06-05 APPLICATION OF AUTHORITY 2015-06-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State