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
Name | Role | Address |
---|---|---|
HERBERT VALFER | Chief Executive Officer | 517 B ACORN ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517-B ACORN ST, DEER PARK, NY, United States, 11729 |
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) |
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