Name: | CURTIS HOMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1981 (43 years ago) |
Date of dissolution: | 24 Jun 1998 |
Branch of: | CURTIS HOMES, INC., Minnesota (Company Number a7f572d8-7634-e911-916b-00155d0deff0) |
Entity Number: | 732102 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | DOS Process Agent | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-05 | 1988-02-05 | Address | 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362766 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
B599536-2 | 1988-02-05 | CERTIFICATE OF AMENDMENT | 1988-02-05 |
B073985-2 | 1984-02-28 | CERTIFICATE OF AMENDMENT | 1984-02-28 |
A811508-4 | 1981-11-05 | APPLICATION OF AUTHORITY | 1981-11-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700972 | Foreclosure | 1987-07-16 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | CURTIS HOMES, INC. |
Role | Plaintiff |
Name | BENVENUTO |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State