1 SG MICHAEL S. CURRY MEMORIAL FOUNDATION INC. - Florida Company Profile
Branch
Entity Name: | 1 SG MICHAEL S. CURRY MEMORIAL FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2008 (17 years ago) |
Branch of: | 1 SG MICHAEL S. CURRY MEMORIAL FOUNDATION INC., NEW YORK (Company Number 3578321) |
Date of dissolution: | 15 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | F08000001067 |
FEI/EIN Number | 261211059 |
Address: | 800 2nd Ave., Suite 301, NEW YORK, NY, 10017, US |
Mail Address: | 800 2nd Ave., SUITE 301, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ARONSKY JEFFREY | Director | 800 2nd Ave., NEW YORK, NY, 10017 |
MARTIN NIKI | Director | 800 2nd Ave., NEW YORK, NY, 10017 |
ARONSKY JEFFREY | Agent | 3535 S. OCEAN DR., UNIT 603, HOLLYWOOD, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08078700007 | SMILES ARE CONTAGIOUS | EXPIRED | 2008-03-18 | 2013-12-31 | - | 3535 SOUTH OCEAN DRIVE, UNIT 603, FL, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 800 2nd Ave., Suite 301, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 800 2nd Ave., Suite 301, NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 3535 S. OCEAN DR., UNIT 603, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-04-15 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-03-03 |
Foreign Non-Profit | 2008-03-10 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State