Name: | CUTE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1987 (38 years ago) |
Entity Number: | 1153312 |
ZIP code: | 07432 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 103 GODWIN AVE, STE 237, MIDLAND PARK, NJ, United States, 07432 |
Principal Address: | 103 GODWIN AVENUE, SUITE 237, MIDLAND PARK, NJ, United States, 07432 |
Name | Role | Address |
---|---|---|
NANCY LEWIS WILLIAMS | Chief Executive Officer | 20 SUNRISE DR, HAWTHORNE, NJ, United States, 07506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 GODWIN AVE, STE 237, MIDLAND PARK, NJ, United States, 07432 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2003-03-06 | Address | 630 HIGH MOUNTAIN ROAD, NORTH HALEDON, NJ, 07508, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2003-03-06 | Address | 103 GODWIN AVENUE, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process) |
1987-03-16 | 1993-04-15 | Address | 103 GODWIN AVE., MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421002181 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090408002281 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070430002011 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050425002243 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030306002721 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010402002272 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
990323002563 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970324002458 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
940408002419 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930415002869 | 1993-04-15 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State