Name: | CULTURE ART GALLERY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Nov 1998 (26 years ago) |
Entity Number: | 2317395 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2009-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-20 | 2009-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-19 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-19 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090805000490 | 2009-08-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-08-05 |
090520000176 | 2009-05-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-06-19 |
010419000729 | 2001-04-19 | CERTIFICATE OF AMENDMENT | 2001-04-19 |
000120001039 | 2000-01-20 | CERTIFICATE OF CHANGE | 2000-01-20 |
981119000213 | 1998-11-19 | APPLICATION OF AUTHORITY | 1998-11-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State