CURTIS PROPERTIES CORPORATION

Name: | CURTIS PROPERTIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1979 (46 years ago) |
Entity Number: | 591343 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1385 YORK AVE STE 32-B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 YORK AVE STE 32-B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THOMAS M CURTIS | Chief Executive Officer | 1385 YORK AVE 32-B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 1385 YORK AVE 32-B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-05-20 | 2025-05-20 | Address | 1385 YORK AVE 32-B, NEW YORK, NY, 10021, 3939, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-05-20 | Address | 1385 YORK AVE 32-B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 1385 YORK AVE 32-B, NEW YORK, NY, 10021, 3939, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 1385 YORK AVE 32-B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003347 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
231221000926 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
220216000442 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
20210517017 | 2021-05-17 | ASSUMED NAME CORP INITIAL FILING | 2021-05-17 |
191129060122 | 2019-11-29 | BIENNIAL STATEMENT | 2019-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State