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