Name: | THE CULTURALITE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2015 (10 years ago) |
Entity Number: | 4802198 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-08-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-08-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-04-06 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-04-06 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-08-10 | 2016-04-06 | Address | 1019 PUTNAM AVE, APT 3B, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829002063 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
220928026560 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019294 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210817002872 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190828060235 | 2019-08-28 | BIENNIAL STATEMENT | 2019-08-01 |
170804006528 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
160613000782 | 2016-06-13 | CERTIFICATE OF PUBLICATION | 2016-06-13 |
160406000580 | 2016-04-06 | CERTIFICATE OF CHANGE | 2016-04-06 |
150810010128 | 2015-08-10 | ARTICLES OF ORGANIZATION | 2015-08-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State