Name: | CURIUM US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2016 (9 years ago) |
Entity Number: | 4897157 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CURIUM US LLC | DOS Process Agent | 28 Liberty Street, 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 |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-17 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044177 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202001155 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060796 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74483 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181210000436 | 2018-12-10 | CERTIFICATE OF AMENDMENT | 2018-12-10 |
180201007053 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160503000619 | 2016-05-03 | CERTIFICATE OF PUBLICATION | 2016-05-03 |
160217000195 | 2016-02-17 | APPLICATION OF AUTHORITY | 2016-02-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State