Search icon

CULTURAL CARE, INC.

Company Details

Name: CULTURAL CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638460
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE EDUCATION ST, CAMBRIDGE, MA, United States, 02141

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CULTURAL CARE, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GORAN RANNEFORS Chief Executive Officer ONE EDUCATION ST, CAMBRIDGE, MA, United States, 02141

History

Start date End date Type Value
2024-02-02 2024-02-02 Address ONE EDUCATION ST, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-05 2024-02-02 Address ONE EDUCATION ST, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer)
2010-04-05 2020-02-03 Address ONE EDUCATIONS ST, CAMBRIDGE, MA, 02141, USA (Type of address: Principal Executive Office)
2008-02-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202005183 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220211001231 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200203060122 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-49344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205006877 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201006713 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140515002314 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120601002832 2012-06-01 BIENNIAL STATEMENT 2012-02-01
100405002529 2010-04-05 BIENNIAL STATEMENT 2010-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State