Name: | THE CUTTING CREW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1987 (38 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 1188276 |
ZIP code: | 30230 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 307 SMITH ROAD, HOGANSVILLE, GA, United States, 30230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A ORTMANN, PRES. | Chief Executive Officer | 307 SMITH ROAD, HOGANSVILLE, GA, United States, 30230 |
Name | Role | Address |
---|---|---|
STEVEN ORTMANN, PRES. | DOS Process Agent | 307 SMITH ROAD, HOGANSVILLE, GA, United States, 30230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Address | 70 CARTER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-11-29 | Address | 307 SMITH ROAD, HOGANSVILLE, GA, 30230, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-11-29 | Address | 307 SMITH ROAD, HOGANSVILLE, GA, 30230, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-11-29 | Address | 307 SMITH ROAD, HOGANSVILLE, GA, 30230, USA (Type of address: Service of Process) |
2024-10-24 | 2024-10-24 | Address | 70 CARTER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | 307 SMITH ROAD, HOGANSVILLE, GA, 30230, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-11-29 | Address | 70 CARTER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-02 | 2024-10-24 | Address | 70 CARTER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
1997-07-02 | 2024-10-24 | Address | 70 CARTER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129001702 | 2024-11-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-12 |
241024000972 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
990715002307 | 1999-07-15 | BIENNIAL STATEMENT | 1999-07-01 |
970702002382 | 1997-07-02 | BIENNIAL STATEMENT | 1997-07-01 |
000051000100 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930216002171 | 1993-02-16 | BIENNIAL STATEMENT | 1992-07-01 |
B523458-3 | 1987-07-21 | CERTIFICATE OF INCORPORATION | 1987-07-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State