CUTCO CORPORATION

Name: | CUTCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498835 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | Delaware |
Address: | 1116 E STATE ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1116 E STATE ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
JAMES M STITT | Chief Executive Officer | 1116 E STATE ST, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-01-31 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-01-31 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2023-09-18 | 2023-09-18 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2023-09-18 | Address | 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003675 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230918001347 | 2023-09-18 | BIENNIAL STATEMENT | 2023-01-01 |
210127060271 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190104060004 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006117 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State