Name: | CULINART GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1994 (31 years ago) |
Entity Number: | 1848296 |
ZIP code: | 28217 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2 International Drive, Rye Brook, NY, United States, 10573 |
Address: | 2400 YORKMONT ROAD, 2400 Yorkmont Road, CHARLOTTE, NC, United States, 28217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 2400 YORKMONT ROAD, 2400 Yorkmont Road, CHARLOTTE, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2020-08-20 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-15 | 2024-08-05 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000473 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220810000251 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200820060470 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
180815006189 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160808006398 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State