Name: | CULTOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2022 (3 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 6602284 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | CULTOS INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 18 Bartol Street, #191, San Francisco, CA, United States, 94133 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW YANG | Chief Executive Officer | 18 BARTOL STREET, #181, SAN FRANCISCO, CA, United States, 94133 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-24 | Address | 18 BARTOL STREET, #181, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001472 | 2025-01-23 | CERTIFICATE OF TERMINATION | 2025-01-23 |
250117002749 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
220930020473 | 2022-09-29 | APPLICATION OF AUTHORITY | 2022-09-29 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State