Entity Name: | CUREATR INC. |
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: | 21 Dec 2020 (4 years ago) |
Date of dissolution: | 21 Oct 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Oct 2024 (5 months ago) |
Document Number: | F20000005689 |
FEI/EIN Number |
45-3365491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 S. Grand Ave, Suite 4100, Los Angeles, CA, 90071, US |
Mail Address: | 333 S GRAND AVE, SUITE 4100, LOS ANGELES, CA, 90071, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RESNICK RICHARD | Secretary | 17 W. 20TH ST, FLOOR 3, NEW YORK, NY, 10011 |
RESNICK RICHARD | Director | 17 W. 20TH ST, FLOOR 3, NEW YORK, NY, 10011 |
RESNICK RICHARD | Chief Executive Officer | 17 W. 20TH ST, FLOOR 3, NEW YORK, NY, 10011 |
PIETRI TODD | Director | 17 W. 20TH ST, FLOOR 3, NEW YORK, NY, 10011 |
GANESAN BHARATH | Director | 17 W. 20TH ST, FLOOR 3, NEW YORK, NY, 10011 |
MAYER JOSEPH | Director | 17 W. 20TH ST, FLOOR 3, NEW YORK, NY, 10011 |
CLARKE JOHN | Director | 17 W. 20TH ST, FLOOR 3, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-21 | 333 S. Grand Ave, Suite 4100, Los Angeles, CA 90071 | - |
REGISTERED AGENT CHANGED | 2024-10-21 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2024-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 333 S. Grand Ave, Suite 4100, Los Angeles, CA 90071 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-21 |
REINSTATEMENT | 2024-10-10 |
Foreign Profit | 2020-12-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State