Name: | CUROST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1979 (46 years ago) |
Date of dissolution: | 27 Oct 2008 |
Entity Number: | 551166 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 235 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Principal Address: | 2 ELEANOR DR., MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
WILLIAM CUROW | Chief Executive Officer | 235 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-13 | 1995-06-14 | Address | 8 CHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191126093 | 2019-11-26 | ASSUMED NAME CORP INITIAL FILING | 2019-11-26 |
081027000202 | 2008-10-27 | CERTIFICATE OF DISSOLUTION | 2008-10-27 |
070501003238 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
050518002837 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030408002316 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State