CUTTING EDGE INVESTOR GROUP, INC.

Name: | CUTTING EDGE INVESTOR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1996 (29 years ago) |
Entity Number: | 2092742 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | Delaware |
Address: | 112 East 116th St., Apt. 4, 2ND FL, NEW YORK, NY, United States, 10029 |
Principal Address: | 112 East 116th St., Apt. 4, 2nd FL., NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CUTTING EDGE INVESTOR GROUP, INC. | DOS Process Agent | 112 East 116th St., Apt. 4, 2ND FL, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
BRIAN CARLTON BYRD | Chief Executive Officer | P.O. BOX 940, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-13 | 2006-12-18 | Address | 524 BROADWAY SUITE 206, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2005-07-13 | 2006-12-18 | Address | 524 BROADWAY SUITE 206, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-07-13 | 2006-12-18 | Address | 524 BROADWAY SUITE 206, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2005-07-13 | Address | 333 W 14TH ST, STE 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2005-07-13 | Address | 333 W 14TH ST, STE 2B, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230120001485 | 2023-01-20 | BIENNIAL STATEMENT | 2022-12-01 |
SR-24797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061218002426 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050713002948 | 2005-07-13 | BIENNIAL STATEMENT | 2004-12-01 |
021206002610 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State