Search icon

21ST CENTURY CULTURE, INC.

Print

Details

Entity Number 1555478

Status Inactive

Name21ST CENTURY CULTURE, INC.

CountyNew York

Date of registration 14 Jun 1991 (33 years ago)

Date of dissolution 22 Mar 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 165 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Address ATTN GENE VOGEL, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O ROSENMANS & COLIN

DOS Process Agent

ATTN GENE VOGEL, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

RONALD A. WILFORD

Chief Executive Officer

165 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

1994-03-02

2003-06-11

Address

ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1991-06-14

1994-03-02

Address

575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060322000662

2006-03-22

CERTIFICATE OF DISSOLUTION

2006-03-22

030611002602

2003-06-11

BIENNIAL STATEMENT

2003-06-01

010719002496

2001-07-19

BIENNIAL STATEMENT

2001-06-01

990702002252

1999-07-02

BIENNIAL STATEMENT

1999-06-01

970616002436

1997-06-16

BIENNIAL STATEMENT

1997-06-01

940302002737

1994-03-02

BIENNIAL STATEMENT

1993-06-01

910614000282

1991-06-14

CERTIFICATE OF INCORPORATION

1991-06-14

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts