CULTIVATED CAPITAL, LLC

Name: | CULTIVATED CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2018 (7 years ago) |
Entity Number: | 5259382 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 469 PENNSYLVANIA AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER PRUNTY | DOS Process Agent | 469 PENNSYLVANIA AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-30 | 2021-09-13 | Address | 469 PENNSYLVANIA AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2019-06-17 | 2020-01-30 | Address | 6 BIRCHWOOD COURT APT 2E, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-01-02 | 2019-06-17 | Address | 90 STATE ST STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220416000315 | 2022-04-16 | BIENNIAL STATEMENT | 2022-01-01 |
210913000815 | 2021-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-12 |
200130060328 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
190617000229 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
190605000593 | 2019-06-05 | CERTIFICATE OF PUBLICATION | 2019-06-05 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State