Search icon

CUTTING TOOLS,INC.

Company Details

Name: CUTTING TOOLS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1964 (61 years ago)
Date of dissolution: 29 May 2013
Entity Number: 176465
ZIP code: 11729
County: Kings
Place of Formation: New York
Address: 517-B ACORN ST, DEER PARK, NY, United States, 11729
Principal Address: 17 LEIBROCK AVENUE, NORTH LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT VALFER Chief Executive Officer 517 B ACORN ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517-B ACORN ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-02-01 1996-05-13 Address 513 C ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-02-01 1996-05-13 Address 513 C ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1964-05-15 1995-02-01 Address 956 LINWOOD ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150826038 2015-08-26 ASSUMED NAME CORP DISCONTINUANCE 2015-08-26
130529000125 2013-05-29 CERTIFICATE OF DISSOLUTION 2013-05-29
120622002122 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100525002681 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080521002711 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002050 2006-05-12 BIENNIAL STATEMENT 2006-05-01
20060412036 2006-04-12 ASSUMED NAME CORP INITIAL FILING 2006-04-12
040511002065 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020423002822 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000518002154 2000-05-18 BIENNIAL STATEMENT 2000-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State