Entity Name: | THE CURRY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 1958 (67 years ago) |
Branch of: | THE CURRY CORPORATION, NEW YORK (Company Number 80494) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 812610 |
FEI/EIN Number |
131703181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 727 CENTRAL AVE, SCARSDALE, NY, 10583 |
Mail Address: | 727 CENTRAL AVE, SCARSDALE, NY, 10583 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
CURRY-JAMES BARBARA | Director | 50 INVERNESS RD, SCARSDALE, NY |
CURRY B F | Administrator | 50 INVERNESS RD, SCARSDALE, NY |
CURRY B F | Secretary | 50 INVERNESS RD, SCARSDALE, NY |
CURRY B F | Treasurer | 50 INVERNESS RD, SCARSDALE, NY |
CURRY LEIGH | Administrator | 50 INVERNESS RD, SCARSDALE, NY |
CURRY ROBIN | Administrator | 50 INVERNESS RD, SCARSDALE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-05-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-04 | 727 CENTRAL AVE, SCARSDALE, NY 10583 | - |
CHANGE OF MAILING ADDRESS | 1984-04-04 | 727 CENTRAL AVE, SCARSDALE, NY 10583 | - |
NAME CHANGE AMENDMENT | 1963-01-21 | THE CURRY CORPORATION | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-03-07 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-01-16 |
ANNUAL REPORT | 1997-05-21 |
ANNUAL REPORT | 1996-07-24 |
ANNUAL REPORT | 1995-05-01 |
ANNUAL REPORT | 1994-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State