CULTUREFINDER, INC.

Name: | CULTUREFINDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 29 Nov 2001 |
Entity Number: | 2012748 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 850 SEVENTH AVE, SUITE 703, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE CARR | Chief Executive Officer | 160 W 71ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 SEVENTH AVE, SUITE 703, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-19 | 1998-08-19 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1998-08-19 | 1998-08-19 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1998-08-19 | 1999-05-07 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1998-08-19 | 1999-05-07 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1998-04-01 | 2000-04-04 | Address | 850 SEVENTH AVE, SUITE 1105, NEW YORK, NY, 10019, 5230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011129000623 | 2001-11-29 | CERTIFICATE OF DISSOLUTION | 2001-11-29 |
001024000834 | 2000-10-24 | CERTIFICATE OF AMENDMENT | 2000-10-24 |
000404002515 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
990507000664 | 1999-05-07 | CERTIFICATE OF AMENDMENT | 1999-05-07 |
980819000185 | 1998-08-19 | CERTIFICATE OF AMENDMENT | 1998-08-19 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State