Search icon

OF COLTURE INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KATHLEEN COLTMAN Chief Executive Officer 2321 N. 57TH PLACE, SCOTTSDALE, AZ, United States, 85257

History

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)

Filings

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