Name: | CURSE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2016 (9 years ago) |
Date of dissolution: | 20 Jan 2025 |
Entity Number: | 5006258 |
ZIP code: | 98109 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 410 TERRY AVENUE NORTH, SEATTLE, WA, United States, 98109 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 TERRY AVENUE NORTH, SEATTLE, WA, United States, 98109 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-09-09 | 2024-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003826 | 2025-01-20 | SURRENDER OF AUTHORITY | 2025-01-20 |
240909002303 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220921001998 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
200904060445 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180905007612 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
161125000238 | 2016-11-25 | CERTIFICATE OF PUBLICATION | 2016-11-25 |
160909000705 | 2016-09-09 | APPLICATION OF AUTHORITY | 2016-09-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State