CULTURAL VISTAS, INC.
Headquarter
Name: | CULTURAL VISTAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 02 May 1963 (62 years ago) |
Entity Number: | 156671 |
ZIP code: | 10279 |
County: | New York |
Place of Formation: | New York |
Address: | 233 BROADWAY SUITE 2120, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 BROADWAY SUITE 2120, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
MEGAN BACH | Agent | 233 BROADWAY, SUITE 2120, NEW YORK, NY, 10279 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2018-06-20 | Address | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-12-30 | 2011-05-23 | Name | AIPT-CDS, INC. |
2006-03-02 | 2011-05-23 | Address | 15 NORTH MILL ST., NYACK, NY, 10960, USA (Type of address: Service of Process) |
2005-03-04 | 2019-08-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2005-03-04 | 2006-03-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806000915 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
180620000538 | 2018-06-20 | CERTIFICATE OF AMENDMENT | 2018-06-20 |
110523000262 | 2011-05-23 | CERTIFICATE OF AMENDMENT | 2011-05-23 |
101230000280 | 2010-12-30 | CERTIFICATE OF MERGER | 2011-01-01 |
060302000844 | 2006-03-02 | CERTIFICATE OF CHANGE | 2006-03-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State