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
Name | Role | Address |
---|---|---|
JARON ALBERTIN | Chief Executive Officer | 8383 WILSHIRE BLVD., STE 1000, BEVERLY HILLS, CA, United States, 90211 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210 |
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) |
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