Search icon

THE CURTIS RESIDENCE LTD.

Company Details

Name: THE CURTIS RESIDENCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (40 years ago)
Entity Number: 957291
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROSEMARIE CORRAO Chief Executive Officer 2652 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 123-25 82ND AVENUE, 2MN, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 2652 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-12-06 2024-12-13 Address 123-25 82ND AVENUE, 2MN, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-12-06 2024-12-06 Address 123-25 82ND AVENUE, 2MN, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
2024-10-18 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
2024-02-20 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
2023-10-17 2023-10-17 Address 123-25 82ND AVENUE, 2MN, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213002667 2024-12-13 BIENNIAL STATEMENT 2024-12-13
241206004090 2024-12-05 CERTIFICATE OF CHANGE BY ENTITY 2024-12-05
230308001153 2023-03-08 BIENNIAL STATEMENT 2022-12-01
231017002280 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201201061329 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007055 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007465 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150305006527 2015-03-05 BIENNIAL STATEMENT 2014-12-01
121219002043 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101209002337 2010-12-09 BIENNIAL STATEMENT 2010-12-01

Date of last update: 10 Feb 2025

Sources: New York Secretary of State