CUTCO CUTLERY CORPORATION

Name: | CUTCO CUTLERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1990 (35 years ago) |
Entity Number: | 1453460 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1116 E. STATE ST, OLEAN, NY, United States, 14760 |
Principal Address: | 1116 E. STATE ST., OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M STITT | Chief Executive Officer | 1116 E STATE ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
CUTCO CUTLERY CORPORATION | DOS Process Agent | 1116 E. STATE ST, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2024-10-01 | Address | 1116 E. STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2015-01-14 | 2024-10-01 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2015-01-14 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1996-07-12 | 2018-06-12 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039533 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220928002194 | 2022-09-28 | BIENNIAL STATEMENT | 2022-06-01 |
200601061348 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180612006042 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
171215006151 | 2017-12-15 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State