Name: | CULINARY ARCHITECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1985 (40 years ago) |
Entity Number: | 1021202 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 CHESTNUT ST, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRA TROY | Chief Executive Officer | 28 CHESTNUT ST, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 CHESTNUT ST, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-16 | 2001-09-21 | Address | 475 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1997-09-16 | 2001-09-21 | Address | 475 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2001-09-21 | Address | 475 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1995-04-28 | 1997-09-16 | Address | 475 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 1997-09-16 | Address | 475 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820002239 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110830002680 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090803002710 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070822002709 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051012002146 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State