Name: | MARTIN CURRIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1978 (47 years ago) |
Entity Number: | 515904 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400., HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JULIAN IDE | Chief Executive Officer | 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-10-25 | Address | 600 MAMARONECK AVENUE #400., HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-07-01 | 2024-10-25 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-10-25 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025003055 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
240701037448 | 2024-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-28 |
221122000005 | 2022-11-22 | BIENNIAL STATEMENT | 2022-10-01 |
201209060080 | 2020-12-09 | BIENNIAL STATEMENT | 2020-10-01 |
200814060001 | 2020-08-14 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State