Search icon

CULTURE PALACE, INC.

Company Details

Name: CULTURE PALACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698468
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 198 ROEBLING ST., #5A, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JARON ALBERTIN Chief Executive Officer 8383 WILSHIRE BLVD., STE 1000, BEVERLY HILLS, CA, United States, 90211

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 8383 WILSHIRE BLVD., STE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-07 Address 1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-07 2025-01-07 Address 8383 WILSHIRE BLVD., STE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 8383 WILSHIRE BLVD., STE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004541 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240207003466 2024-01-28 CERTIFICATE OF CHANGE BY ENTITY 2024-01-28
230112004068 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210111061035 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190109000520 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State