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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 3820 MANSELL ROAD, SUITE 300, ALPHARETTA, GA, United States, 30022 |
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) |
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