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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10593 |
Name | Role | Address |
---|---|---|
MICHAEL SUOZZI SR. | Chief Executive Officer | CARRIAGE DRIVE, STAMFORD COURT, CT, United States, 06902 |
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) |
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