Search icon

FULLCUT MANUFACTURERS INC.

Company Details

Name: FULLCUT MANUFACTURERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1958 (67 years ago)
Date of dissolution: 25 Sep 2009
Entity Number: 113095
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAKS L BIRNBACH Chief Executive Officer 555 FIFTH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-09-15 2000-09-01 Address 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-09-15 2000-09-01 Address 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-30 1998-09-15 Address 580 FIFTH AVENUE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-30 1998-09-15 Address 580 FIFTH AVENUE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-30 1998-09-15 Address 580 FIFTH AVENUE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090925000169 2009-09-25 CERTIFICATE OF DISSOLUTION 2009-09-25
060831002678 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041018002320 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020909002214 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000901002582 2000-09-01 BIENNIAL STATEMENT 2000-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State