Name: | CUTCO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1994 (31 years ago) |
Entity Number: | 1787531 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1116 EAST STATE STREET, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CUTCO INTERNATIONAL, INC. | DOS Process Agent | 1116 EAST STATE STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
JAMES M STITT | Chief Executive Officer | 1116 EAST STATE STREET, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2013-09-10 | 2024-02-21 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2013-09-10 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2008-01-23 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, 0810, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2024-02-21 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, 0810, USA (Type of address: Service of Process) |
1994-01-14 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1994-01-14 | 1996-11-20 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000705 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
221107000674 | 2022-11-07 | BIENNIAL STATEMENT | 2022-01-01 |
171215006153 | 2017-12-15 | BIENNIAL STATEMENT | 2016-01-01 |
140318002138 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
130910002320 | 2013-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2012-01-01 |
120223002678 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100202003105 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080123002181 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060223002747 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040108002154 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State