Name: | CURATORNYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2017 (8 years ago) |
Entity Number: | 5136442 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-19 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-19 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-12 | 2020-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000934 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210517060770 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
201019000050 | 2020-10-19 | CERTIFICATE OF CHANGE | 2020-10-19 |
190517060157 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
170630000499 | 2017-06-30 | CERTIFICATE OF PUBLICATION | 2017-06-30 |
170512000424 | 2017-05-12 | APPLICATION OF AUTHORITY | 2017-05-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State