Name: | CULTUREFIY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2018 (7 years ago) |
Entity Number: | 5367920 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-04 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-04 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-29 | 2022-04-04 | Address | 6135 98TH STREET, 9A, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930008534 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017466 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220608001220 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
220404002847 | 2021-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-20 |
180629010002 | 2018-06-29 | ARTICLES OF ORGANIZATION | 2018-06-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State