Name: | CULTURE ADD MANAGEMENT GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2019 (5 years ago) |
Entity Number: | 5606724 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
DANIELLE LESLIE | Chief Executive Officer | 90 FURMAN STREET, #N212, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-19 | 2024-06-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2019-08-19 | 2020-10-22 | Address | 435 W. 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2019-08-19 | 2020-10-22 | Address | 435 W. 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210827002175 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
201022000044 | 2020-10-22 | CERTIFICATE OF CHANGE | 2020-10-22 |
190819010333 | 2019-08-19 | CERTIFICATE OF INCORPORATION | 2019-08-19 |
Date of last update: 26 Dec 2024
Sources: New York Secretary of State