Entity Number 2597862
Status Active
NameCURTIS & ASSOCIATES, P.C.
CountyKings
Date of registration 24 Jan 2001 (24 years ago) 24 Jan 2001
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 1190 Bedford Avenue, 4B, Brooklyn, NY, United States, 11216
Address ZIP code 11216
Principal Address 1190 BEDFORD AVENUE, 4B, BROOKLYN, NY, United States, 11216
Principal Address ZIP code 11216
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
W. ROBERT CURTIS
Chief Executive Officer
1190 BEDFORD AVENUE, 4B, BROOKLYN, NY, United States, 11216
CURTIS & ASSOCIATES, P.C.
DOS Process Agent
1190 Bedford Avenue, 4B, Brooklyn, NY, United States, 11216
2020-03-18
2021-02-22
Address
1190 BEDFORD AVENUE, 4B, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2020-02-26
2020-03-18
Address
C/O W. ROBERT CURTIS, 1190 BEDFORD AVENUE, 4B, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2003-01-09
2020-02-26
Address
155 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-01-09
2020-02-26
Address
155 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-01-09
2020-02-26
Address
C/O W. ROBERT CURTIS, 155 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-01-24
2003-01-09
Address
155 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
230112000906
2023-01-12
BIENNIAL STATEMENT
2023-01-01
210222060077
2021-02-22
BIENNIAL STATEMENT
2021-01-01
200318000066
2020-03-18
CERTIFICATE OF CHANGE
2020-03-18
200226060442
2020-02-26
BIENNIAL STATEMENT
2019-01-01
090121002967
2009-01-21
BIENNIAL STATEMENT
2009-01-01
051116002045
2005-11-16
BIENNIAL STATEMENT
2005-01-01
030109002684
2003-01-09
BIENNIAL STATEMENT
2003-01-01
010124000813
2001-01-24
CERTIFICATE OF INCORPORATION
2001-01-24
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts