Search icon

CUTTER & BUCK INC.

Company Details

Name: CUTTER & BUCK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1995 (30 years ago)
Entity Number: 1947685
ZIP code: 98057
County: New York
Place of Formation: Washington
Address: 4001 OAKESDALE AVE SW, Renton, WA, United States, 98057

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOEL PETER FREET Chief Executive Officer 4001 OAKESDALE AVE SW, RENTON, WA, United States, 98057

DOS Process Agent

Name Role Address
RICH GRAMBIHLER DOS Process Agent 4001 OAKESDALE AVE SW, Renton, WA, United States, 98057

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 4001 OAKESDALE AVE SW, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 101 ELLIOTT AVE W / SUITE 100, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer)
2015-08-12 2023-08-17 Address 101 ELLIOTT AVE W / SUITE 100, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer)
2011-08-29 2015-08-12 Address 701 N 34TH ST / SUITE 400, SEATTLE, WA, 98103, USA (Type of address: Chief Executive Officer)
2011-06-10 2023-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-06-10 2023-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-09-07 2011-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-07 2015-08-12 Address 701 N 34TH ST, SEATTLE, WA, 98103, USA (Type of address: Principal Executive Office)
2007-09-07 2011-08-29 Address 701 N 34TH ST, SEATTLE, WA, 98103, USA (Type of address: Chief Executive Officer)
2007-09-07 2011-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003244 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210823002757 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190819060180 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170817006300 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150812006351 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130813006699 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110829002606 2011-08-29 BIENNIAL STATEMENT 2011-08-01
110610000125 2011-06-10 CERTIFICATE OF CHANGE 2011-06-10
090810002153 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070907002260 2007-09-07 BIENNIAL STATEMENT 2007-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State