Name: | THE CULTURE TRIP (USA) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2016 (8 years ago) |
Entity Number: | 5046582 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1178 Broadway #3163, 3rd Floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR ANA JAKIMOVSKA | Chief Executive Officer | 1178 BROADWAY #3163, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 205 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1178 BROADWAY #3163, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | ROOM 1100 584 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-12-02 | Address | ROOM 1100 584 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2020-12-04 | Address | ARC HOUSE, MALTBY STREET, FLAT 127, LONDON, ARE (Type of address: Chief Executive Officer) |
2017-02-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-02 | 2017-02-28 | Address | SUITE 1100, 584 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000329 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221208001056 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201204060529 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181203007674 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170228000903 | 2017-02-28 | CERTIFICATE OF CHANGE | 2017-02-28 |
161202000106 | 2016-12-02 | APPLICATION OF AUTHORITY | 2016-12-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State