Name: | MACKENZIE CUTLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121785 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 907 BROADWAY / 5TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACKENZIE CUTLER, INC. 401(K) PROFIT SHARING PLAN | 2023 | 133935259 | 2024-09-24 | MACKENZIE CUTLER, INC. | 44 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-24 |
Name of individual signing | COLETTE JENNINGS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2023-09-25 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2021-03-16 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2020-10-01 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2019-09-16 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2018-10-09 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2017-10-05 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2016-06-23 |
Name of individual signing | COLETTE JENNINGS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129792722 |
Plan sponsor’s address | 907 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2015-07-22 |
Name of individual signing | COLETTE JENNINGS |
Name | Role | Address |
---|---|---|
COLETTE JENNINGS | DOS Process Agent | 907 BROADWAY / 5TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GAVIN CUTLER | Chief Executive Officer | 907 BROADWAY / 5TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 907 BROADWAY / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-05-30 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-05-26 | 2025-03-03 | Address | 907 BROADWAY / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-03-03 | Address | 907 BROADWAY / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2023-05-26 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 907 BROADWAY / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-05-26 | Address | 907 BROADWAY / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-03-01 | 2021-03-02 | Address | 907 BROADWAY / 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-03-02 | 2017-03-01 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001286 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230526000725 | 2023-05-26 | BIENNIAL STATEMENT | 2023-03-01 |
210302061058 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060316 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301007018 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007096 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130308006786 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110331003157 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090225002213 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070329002930 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State