Name: | OF COLTURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2018 (7 years ago) |
Date of dissolution: | 04 Jan 2023 |
Entity Number: | 5304631 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | C/O REGISTERED AGENTS, INC, 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | C/O 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN COLTMAN | DOS Process Agent | C/O REGISTERED AGENTS, INC, 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATHLEEN COLTMAN | Chief Executive Officer | 2321 N. 57TH PLACE, SCOTTSDALE, AZ, United States, 85257 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-04 | 2023-06-04 | Address | 2321 N. 57TH PLACE, SCOTTSDALE, AZ, 85257, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2023-06-04 | Address | C/O REGISTERED AGENTS, INC, 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-15 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-15 | 2021-06-04 | Address | 228 BLEECKER ST #3, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000234 | 2023-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-04 |
210604060285 | 2021-06-04 | BIENNIAL STATEMENT | 2020-03-01 |
180315010274 | 2018-03-15 | CERTIFICATE OF INCORPORATION | 2018-03-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State