Search icon

CURALATE, INC.

Company Details

Name: CURALATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2015 (9 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 4838331
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10901 STONELAKE BLVD., AUSTIN, TX, United States, 78759

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KEITH NEALON Chief Executive Officer 10901 STONELAKE BLVD., AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-05 2023-10-05 Address 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-12-27 Address 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-25 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-25 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-20 2023-10-05 Address 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001238 2023-12-26 CERTIFICATE OF TERMINATION 2023-12-26
231005000987 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211004000315 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210225000039 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
210120060046 2021-01-20 BIENNIAL STATEMENT 2019-10-01
SR-73308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73307 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151022000562 2015-10-22 APPLICATION OF AUTHORITY 2015-10-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State