Search icon

CURTIS HENDRIX, INC.

Headquarter

Company Details

Name: CURTIS HENDRIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1981 (44 years ago)
Date of dissolution: 27 Jul 1989
Entity Number: 690666
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CURTIS HENDRIX, INC., FLORIDA 856232 FLORIDA
Headquarter of CURTIS HENDRIX, INC., RHODE ISLAND 000022443 RHODE ISLAND
Headquarter of CURTIS HENDRIX, INC., CONNECTICUT 0141352 CONNECTICUT

DOS Process Agent

Name Role Address
BELL KALNICK KLEE & GREEN DOS Process Agent 501 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C037739-3 1989-07-27 CERTIFICATE OF DISSOLUTION 1989-07-27
A753960-5 1981-04-06 CERTIFICATE OF INCORPORATION 1981-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8706248 Other Contract Actions 1987-08-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 105
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-27
Termination Date 1988-01-21
Section 1332

Parties

Name NO NATL INS CO
Role Plaintiff
Name CURTIS HENDRIX, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State