Name: | CULVER ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1994 (31 years ago) |
Entity Number: | 1805163 |
ZIP code: | 06854 |
County: | New York |
Place of Formation: | New York |
Address: | 800 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CULVER ASSOCIATES, LTD. | DOS Process Agent | 800 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J CULVER | Chief Executive Officer | 800 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 556 E. SHORE RD, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2025-03-19 | Address | 800 CONNECTICUT AVENUE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2025-03-19 | Address | 800 CONNECTICUT AVENUE, NORWALK, CT, 06854, USA (Type of address: Service of Process) |
2018-09-19 | 2020-12-08 | Address | 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
2018-09-19 | 2020-12-08 | Address | 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2018-09-19 | Address | ONE STATION PLACE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2013-02-06 | 2018-09-19 | Address | ONE STATION PLACE, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2013-02-06 | 2018-09-19 | Address | ONE STATION PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2013-02-06 | Address | 141 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, 7105, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2013-02-06 | Address | 141 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, 7105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003369 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
201208060941 | 2020-12-08 | BIENNIAL STATEMENT | 2020-03-01 |
180919002027 | 2018-09-19 | BIENNIAL STATEMENT | 2018-03-01 |
130206002393 | 2013-02-06 | BIENNIAL STATEMENT | 2012-03-01 |
060413003485 | 2006-04-13 | BIENNIAL STATEMENT | 2006-03-01 |
040322002970 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
000323002938 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980323002126 | 1998-03-23 | BIENNIAL STATEMENT | 1998-03-01 |
960502002323 | 1996-05-02 | BIENNIAL STATEMENT | 1996-03-01 |
940322000074 | 1994-03-22 | CERTIFICATE OF INCORPORATION | 1994-03-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State