Name: | GLEN V. CUTRONA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1993 (31 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 1781597 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 80 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLEN V. CUTRONA | Chief Executive Officer | 80 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2012-01-20 | Address | 6326 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1997-12-16 | 2001-12-12 | Address | 6326 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1997-12-16 | 2012-01-20 | Address | 6326 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1997-12-16 | 2012-01-20 | Address | 6326 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1996-01-31 | 1997-12-16 | Address | 536 WILSON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000165 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
140122002396 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120120002152 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100210002473 | 2010-02-10 | BIENNIAL STATEMENT | 2009-12-01 |
080103002660 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State