Search icon

CUTCO INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
CUTCO INTERNATIONAL, INC. DOS Process Agent 1116 EAST STATE STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
JAMES M STITT Chief Executive Officer 1116 EAST STATE STREET, OLEAN, NY, United States, 14760

History

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)

Filings

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