Name: | CURIKIDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2019 (6 years ago) |
Date of dissolution: | 20 Apr 2022 |
Entity Number: | 5568575 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 State Street STE 700, Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
YONGRUI WANG | DOS Process Agent | 90 State Street STE 700, Office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YONGRUI WANG | Chief Executive Officer | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-11 | 2022-04-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-06-11 | 2022-04-20 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-11 | 2022-04-20 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420003029 | 2022-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-20 |
210910001711 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
190611010350 | 2019-06-11 | CERTIFICATE OF INCORPORATION | 2019-06-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State