Search icon

THE CUTTING VISION, INC.

Company Details

Name: THE CUTTING VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1993 (32 years ago)
Date of dissolution: 18 Sep 2012
Entity Number: 1738514
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CUTTING VISION, INC. 401K SAVINGS PLAN 2010 133721210 2012-07-09 THE CUTTING VISION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2125339400
Plan sponsor’s address 665 BROADWAY, SUITE 1201, NEW YORK, NY, 100122330

Plan administrator’s name and address

Administrator’s EIN 133721210
Plan administrator’s name THE CUTTING VISION, INC.
Plan administrator’s address 665 BROADWAY, SUITE 1201, NEW YORK, NY, 100122330
Administrator’s telephone number 2125339400

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing JEFF BECKERMAN
THE CUTTING VISION, INC. 401K SAVINGS PLAN 2009 133721210 2010-06-01 THE CUTTING VISION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2125339400
Plan sponsor’s address 665 BROADWAY, SUITE 1201, NEW YORK, NY, 100122330

Plan administrator’s name and address

Administrator’s EIN 133721210
Plan administrator’s name THE CUTTING VISION, INC.
Plan administrator’s address 665 BROADWAY, SUITE 1201, NEW YORK, NY, 100122330
Administrator’s telephone number 2125339400

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing JEFF BECKERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
120918000206 2012-09-18 CERTIFICATE OF DISSOLUTION 2012-09-18
100525000519 2010-05-25 CERTIFICATE OF MERGER 2010-05-25
930817000366 1993-08-17 CERTIFICATE OF AMENDMENT 1993-08-17
930630000126 1993-06-30 CERTIFICATE OF INCORPORATION 1993-06-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State