CUTLERY ASSOCIATES, INC.

Name: | CUTLERY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1963 (62 years ago) |
Entity Number: | 1958194 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 114 CLARENCE ST, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL MONKHOUSE III | DOS Process Agent | 114 CLARENCE ST, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
CARL MONKHOUSE III | Chief Executive Officer | 114 CLEARENCE ST, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-30 | 2007-07-24 | Address | 105 E UNION ST, ALLEGANY, NY, 14706, 1329, USA (Type of address: Service of Process) |
2003-07-30 | 2007-07-24 | Address | 105 E UNION ST, ALLEGANY, NY, 14706, 1329, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2007-07-24 | Address | 105 E UNION ST, ALLEGANY, NY, 14706, 1329, USA (Type of address: Principal Executive Office) |
1997-08-25 | 2003-07-30 | Address | 105 EAST UNION ST, ALLEGANY, NY, 14706, 1329, USA (Type of address: Principal Executive Office) |
1997-08-25 | 2003-07-30 | Address | 105 EAST UNION ST, ALLEGANY, NY, 14706, 1329, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110720002635 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090818002026 | 2009-08-18 | BIENNIAL STATEMENT | 2009-07-01 |
070724002613 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050822002163 | 2005-08-22 | BIENNIAL STATEMENT | 2005-07-01 |
030730002466 | 2003-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State