Name: | CULTURA TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2014 (11 years ago) |
Entity Number: | 4517695 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
c/o UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-23 | 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 |
---|---|---|---|
240102001076 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104002596 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102061945 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66367 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66366 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103007624 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104006882 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140123000002 | 2014-01-23 | APPLICATION OF AUTHORITY | 2014-01-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State