Search icon

CULVER DIGITAL DISTRIBUTION INC.

Company Details

Name: CULVER DIGITAL DISTRIBUTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (19 years ago)
Entity Number: 3433723
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, CA, United States, 12207
Principal Address: 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, CA, United States, 12207

Chief Executive Officer

Name Role Address
KEITH LE GOY Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-11-22 Address 80 STATE STREET, ALBANY, CA, 12207, 2543, USA (Type of address: Service of Process)
2019-09-16 2020-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-16 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241122004240 2024-11-22 BIENNIAL STATEMENT 2024-11-22
201125060168 2020-11-25 BIENNIAL STATEMENT 2020-11-01
190916000162 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
SR-93595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State