Name: | THE CUTAIA GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 1996 (28 years ago) |
Entity Number: | 2096151 |
ZIP code: | 10006 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: ROSS WISDOM, 29 BROADWAY, STE 1412, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
KIMERLING & WISOM, LLC | DOS Process Agent | ATTN: ROSS WISDOM, 29 BROADWAY, STE 1412, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2008-11-25 | Address | ATTN: NOAH KIMMERLING, 29 BROADWAY, STE 1412, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2004-12-16 | 2006-12-07 | Address | STEPHEN J. GULOTTA, ESQ., 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-12-26 | 2004-12-16 | Address | 179 CANDLEWOOD PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081125002579 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061207002054 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041216002228 | 2004-12-16 | BIENNIAL STATEMENT | 2004-12-01 |
021210002163 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001205002222 | 2000-12-05 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State