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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CULTURAL CARE, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GORAN RANNEFORS | Chief Executive Officer | ONE EDUCATION ST, CAMBRIDGE, MA, United States, 02141 |
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) |
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