CURTIN PUBLICATIONS INC

Main Information

Company Name CURTIN PUBLICATIONS INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 197210-190
Company Status Revoked
Domicile State New York
Creation Date 1972-10-10
Original Formation Date 1800-01-01
Inactive Date 1989-07-31
Report Due Date 1976-10-31
Renewal Date -
Years Due
1976/1977, 1978/1979, 1980/1981, 1982/1983, 1984/1985, 1986/1987, 1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

CURTIN PUBLICATIONS INC operates as a Foreign For-Profit Corporation with business ID 11620.

CURTIN PUBLICATIONS INC was formed on Tuesday 10th October 1972, so this company age is fifty-one years, seven months. This company status is currently revoked .

Principal office address of CURTIN PUBLICATIONS INC is 300 E 59TH ST, NEW YORK, NY, 10022, USA. This address coordinates are: 40° 45' 37" N , 73° 57' 50.7" W.

There are currently two company principals in CURTIN PUBLICATIONS INC. They are: president CURTIN.JR JOHN E, secretary NEEL.VERNON L. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more curtin companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get CURTIN PUBLICATIONS INC data.

CURTIN PUBLICATIONS INC on map

GPS Data: 40° 45' 37" N     73° 57' 50.7" W

Address

Principal Office Address: 300 E 59TH ST, NEW YORK, NY, 10022, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
CURTIN.JR JOHN E President 114 E 90TH ST, NEW YORK NY, NY, USA
View CURTIN.JR JOHN E Full Report »
NEEL.VERNON L Secretary P O BOX 87, ROANOKE, IN, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1972-10-10 1972-10-10 0000084033
Revocation of Certificate of Authority 1989-07-31 1989-07-31 0000084034
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000084035
Change of Registered Office/Agent 2004-07-06 2004-07-02 0000084036

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CITICORP REAL ESTATE INC 599 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10043, USA Revoked
DEVELOPMENT CORPORATION FOR ISRAEL 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA Active
CURTIN PUBLICATIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
HALLE INDUSTRIES INC 555 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
CAPITAL FOR ISRAEL INC 575 Lexington Ave., NEW YORK, NY, 10022, USA Withdrawn
ITT HARPER INC 320 PARK AVE, NEW YORK, NY, 10022, USA Withdrawn
MAXROE REALTY CORPORATION 488 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
RH DORMANT LIMITED 201 E 50TH ST, NEW YORK, NY, 10022, USA Merged
DILLON READ & CO INC 535 MADISON AVENUE, NEW YORK, NY, 10022, USA Revoked
EXMIN CORPORATION 599 LEXINGTON AVE RM 1104, NEW YORK, NY, 10022, USA Withdrawn

Similar Companies By Name

NameAddressStatus
CURTIN ENTERPRISES INC. 2610 Maplecrest Road, FORT WAYNE, IN, 46815, USA Admin Dissolved
CURTIN IMPRINT INC Old SR 46 E Rt 4, P.O. Box 727, NASHVILLE, IN, 47448, USA Admin Dissolved
CURTIN INVESTMENT PARTNERS INC. 4285 Sedge Ct., Zionsville, IN, 46077, USA Admin Dissolved
CURTIN MATHESON SCIENTIFIC INC 2000 Park Lane, PITTSBURGH, PA, 15275, USA Withdrawn
CURTIN PRODUCTIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
CURTIN PUBLICATIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
CURTIN REAL ESTATE L.L.C. 4285 Sedge Ct, Zionsville, IN, 46077, USA Admin Dissolved

CURTIN PUBLICATIONS INC Reviews

Add New Comment

0 comments