D CULTURE FACTORY LLC

Name: | D CULTURE FACTORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2023 (2 years ago) |
Entity Number: | 6756350 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1375 CONEY ISLAND AVE #1065, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1375 CONEY ISLAND AVE #1065, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
annevalentine joseph | Agent | 1375 coney island ave#1065, BROOKLYN, NY, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-23 | Address | 1375 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2024-01-05 | 2024-01-23 | Address | 1375 coney island ave, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent) |
2024-01-05 | 2024-01-23 | Address | 10601 Clarence Dr., Suite 250, Frisco, TX, 75033, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-01-05 | Address | 10601 Clarence Dr., Suite 250, Frisco, TX, 75033, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-01-05 | Address | NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001132 | 2024-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-22 |
240105002702 | 2024-01-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-04 |
231018001333 | 2023-10-16 | CERTIFICATE OF PUBLICATION | 2023-10-16 |
230930000549 | 2023-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-29 |
230831003305 | 2023-08-31 | CERTIFICATE OF AMENDMENT | 2023-08-31 |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State