Search icon

CULTURE ADVERTISING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CULTURE ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2006 (19 years ago)
Date of dissolution: 07 Dec 2022
Entity Number: 3373618
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 382 CENTRAL PARK WEST, APT 18V, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLADE COMBS Chief Executive Officer 382 CENTRAL PARK WEST, APT 18V, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 382 CENTRAL PARK WEST, APT 18V, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2012-06-25 2023-05-25 Address 382 CENTRAL PARK WEST, APT 18V, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-08-02 2023-05-25 Address 382 CENTRAL PARK WEST, APT 18V, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-08-02 2012-06-25 Address 382 CENTRAL OPARK WEST, APT 18V, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-06-30 2010-08-02 Address 307 W 106TH ST, APT 1F, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2008-06-30 2010-08-02 Address 307 W 106TH ST, APT 1F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230525004274 2022-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-07
180627006061 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160607006384 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140603007200 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120625006196 2012-06-25 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State