CRIMSON CULTURE INC.

Name: | CRIMSON CULTURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2012 (13 years ago) |
Entity Number: | 4259900 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 Lincoln St., Copiague, NY, United States, 11726 |
Principal Address: | 27 EVERGREEN PL, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL TARULLI | Chief Executive Officer | 4212 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
CRIMSON CULTURE INC. | DOS Process Agent | 130 Lincoln St., Copiague, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-07-18 | Address | 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-07-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-08-15 | 2023-08-15 | Address | 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-07-18 | Address | 130 Lincoln St., Copiague, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002877 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
230815003773 | 2023-08-15 | BIENNIAL STATEMENT | 2022-06-01 |
200626060058 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
180621006239 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160630006174 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State