CULINART, INC.
Headquarter
Name: | CULINART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1994 (31 years ago) |
Entity Number: | 1847922 |
ZIP code: | 12207 |
County: | Nassau |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 2 International Drive, Rye Brook, NY, United States, 10573 |
Contact Details
Phone +1 212-460-6075
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
758904 | No data | Retail grocery store | No data | No data | No data | 155 FOOD CENTER DRIVE, BRONX, NY, 10474 | No data |
759751 | No data | Retail grocery store | No data | No data | No data | 162 JOHN S TOLL DRIVE, -EAST SIDE DINING, STONY BROOK, NY, 11794 | No data |
736927 | No data | Retail grocery store | No data | No data | No data | 206E WEST SIDE DINING, STONY BROOK, NY, 11794 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000912 | 2025-03-03 | CERTIFICATE OF MERGER | 2025-03-03 |
250226001387 | 2025-02-26 | CERTIFICATE OF MERGER | 2025-02-26 |
241101036525 | 2024-11-01 | CERTIFICATE OF MERGER | 2024-11-01 |
240807003432 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220810000384 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
274717 | CNV_SI | INVOICED | 2005-05-13 | 20 | SI - Certificate of Inspection fee (scales) |
274156 | CNV_SI | INVOICED | 2005-04-19 | 40 | SI - Certificate of Inspection fee (scales) |
541034 | RENEWAL | INVOICED | 2005-01-18 | 110 | CRD Renewal Fee |
268455 | CNV_SI | INVOICED | 2004-05-18 | 60 | SI - Certificate of Inspection fee (scales) |
541033 | RENEWAL | INVOICED | 2003-02-03 | 110 | CRD Renewal Fee |
425459 | LICENSE | INVOICED | 2001-03-01 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State