Search icon

CURTIS HOMES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700972 Foreclosure 1987-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 42
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-16
Termination Date 1988-11-09
Section 1332

Parties

Name CURTIS HOMES, INC.
Role Plaintiff
Name BENVENUTO
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State