Search icon

CUTTING EDGE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUTTING EDGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1996 (29 years ago)
Date of dissolution: 29 Jul 2016
Entity Number: 2029454
ZIP code: 11516
County: Westchester
Place of Formation: New York
Principal Address: 123 GROVE AVE, CEDARHURST, NY, United States, 11516
Address: 123 GROVE AVE SUITE 208, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUTTING EDGE DOS Process Agent 123 GROVE AVE SUITE 208, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
JOEL ROTHMAN Chief Executive Officer 123 GROVE AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2000-05-24 2004-05-10 Address 123 GROVE AVE., CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2000-05-24 2004-05-10 Address 123 GROVE AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1996-05-14 2006-05-12 Address SIX IDLEWOOD ROAD, WHITE PLAINS, NY, 10608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729000704 2016-07-29 CERTIFICATE OF DISSOLUTION 2016-07-29
060512002591 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040510003004 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020513002036 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000524002893 2000-05-24 BIENNIAL STATEMENT 2000-05-01

Court Cases

Court Case Summary

Filing Date:
2006-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
CUTTING EDGE ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
THE NATIONAL ASSOCIATION OF AT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State