Search icon

THE CUTTING BOARD OF N.Y. INC.

Company Details

Name: THE CUTTING BOARD OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1986 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1126851
ZIP code: 10593
County: Westchester
Place of Formation: New York
Address: 169 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10593
Principal Address: CARRIAGE DRIVE, STAMFORD COURT, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10593

Chief Executive Officer

Name Role Address
MICHAEL SUOZZI SR. Chief Executive Officer CARRIAGE DRIVE, STAMFORD COURT, CT, United States, 06902

History

Start date End date Type Value
1992-12-09 1994-01-04 Address CARRIAGE DRIVE, STAMFORD, CT, 00000, USA (Type of address: Chief Executive Officer)
1992-12-09 1994-01-04 Address CARRIAGE DRIVE, STAMFORD, CT, 00000, USA (Type of address: Principal Executive Office)
1992-12-09 1994-01-04 Address 169 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1986-11-14 1992-12-09 Address 105 WESTCHESTER AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1479987 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940104002113 1994-01-04 BIENNIAL STATEMENT 1993-11-01
921209002257 1992-12-09 BIENNIAL STATEMENT 1992-11-01
B423939-4 1986-11-14 CERTIFICATE OF INCORPORATION 1986-11-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State