CURTIS, CLARK & FAIRCHILD, LTD.

Name: | CURTIS, CLARK & FAIRCHILD, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 730838 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 255 ROUTE 3 EAST, STE 205, SECAUCUS, NJ, United States, 07094 |
Principal Address: | 255 RT 3 EAST, STE. 205, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL D. VERGA | Chief Executive Officer | 255 ROUTE 3 EAST, STE. 205, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 ROUTE 3 EAST, STE 205, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-17 | 2006-02-24 | Address | 255 RT 3 EAST, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
1994-05-24 | 1998-07-17 | Address | 205 WASHINGTON AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
1994-05-24 | 1998-07-17 | Address | 205 WASHINGTON AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office) |
1994-05-24 | 1998-07-17 | Address | SAMUEL D VERGA, 205 WASHINGTON AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
1981-10-29 | 1994-05-24 | Address | ELSON, AIBEL &, COLE 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108389 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060224002609 | 2006-02-24 | BIENNIAL STATEMENT | 2005-10-01 |
031014002518 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011016002612 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991102002479 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State