Name: | CULTURAL HANDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2018 (7 years ago) |
Entity Number: | 5354775 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-06-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-24 | 2024-06-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-07 | 2024-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-06-07 | 2024-04-24 | Address | 1 RIVER PLACE, APT. 716, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035743 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
240424002176 | 2024-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-23 |
220602002396 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200601062126 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190425000079 | 2019-04-25 | CERTIFICATE OF PUBLICATION | 2019-04-25 |
190102000058 | 2019-01-02 | CERTIFICATE OF CHANGE | 2019-01-02 |
181219000032 | 2018-12-19 | CERTIFICATE OF CORRECTION | 2018-12-19 |
180607010044 | 2018-06-07 | ARTICLES OF ORGANIZATION | 2018-06-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State