Name: | CUTTER PRECISION METALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1489620 |
ZIP code: | 98138 |
County: | Albany |
Place of Formation: | Washington |
Address: | P.O. BOX 88488, SEATTLE, WA, United States, 98138 |
Principal Address: | 1208 NORTH 4TH AVENUE, KENT, WA, United States, 98032 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 88488, SEATTLE, WA, United States, 98138 |
Name | Role | Address |
---|---|---|
KIRKLAN D. VOLL | Chief Executive Officer | 3602 142ND PLACE N.E., BELLEVUE, WA, United States, 98007 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-19 | 1992-11-20 | Address | PO BOX C88488, SEATTLE, WA, 98188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254335 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
931118002850 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921120002910 | 1992-11-20 | BIENNIAL STATEMENT | 1992-11-01 |
901119000340 | 1990-11-19 | APPLICATION OF AUTHORITY | 1990-11-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State