Name: | CULA CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1979 (46 years ago) |
Entity Number: | 556740 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS S MELTZER | Chief Executive Officer | 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
C/O MELTZER LIPPE GOLDSTEIN & BREITSTONE LLP | DOS Process Agent | 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2013-05-09 | 2023-05-24 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-05-13 | 2023-05-24 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2004-05-13 | 2013-05-09 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1979-05-14 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524002265 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
210811000449 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
20181221073 | 2018-12-21 | ASSUMED NAME CORP INITIAL FILING | 2018-12-21 |
170502007950 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
151221006206 | 2015-12-21 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State