Search icon

CURTIS PROPERTIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 YORK AVE STE 32-B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
THOMAS M CURTIS Chief Executive Officer 1385 YORK AVE 32-B, NEW YORK, NY, United States, 10021

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State