Search icon

CULTURA TECHNOLOGIES INC.

Company Details

Name: CULTURA TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2011 (14 years ago)
Date of dissolution: 23 Jan 2014
Entity Number: 4051607
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3820 MANSELL ROAD, SUITE 300, ALPHARETTA, GA, United States, 30022

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 3820 MANSELL ROAD, SUITE 300, ALPHARETTA, GA, United States, 30022

History

Start date End date Type Value
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140123000001 2014-01-23 CERTIFICATE OF TERMINATION 2014-01-23
130201006426 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110628000929 2011-06-28 CERTIFICATE OF AMENDMENT 2011-06-28
110207000157 2011-02-07 APPLICATION OF AUTHORITY 2011-02-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State