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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROSEMARIE CORRAO | Chief Executive Officer | 2652 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
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) |
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