Name: | THE CURRY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1947 (78 years ago) |
Entity Number: | 80494 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 3500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role |
---|---|
ROBIN CURRY BERNACCHIA | Chief Executive Officer |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-16 | 2013-10-21 | Address | (Type of address: Service of Process) |
1999-10-21 | 2011-05-16 | Address | 111 EIGHT AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-16 | 1999-10-21 | Address | 728 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-05-21 | 2005-11-01 | Address | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1965-11-24 | 2003-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529002038 | 2020-05-29 | BIENNIAL STATEMENT | 2019-09-01 |
131021002139 | 2013-10-21 | BIENNIAL STATEMENT | 2013-09-01 |
110922003166 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
110516000555 | 2011-05-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-05-16 |
090831002038 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State