Search icon

CUTE TOONZ, INC.

Company Details

Name: CUTE TOONZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2136416
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 372 5TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372 5TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHARLIE C LEE Chief Executive Officer 372 5TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-04-23 2000-01-10 Address 176 WOOD ROAD, ENGLEWOOD CLIFFS, NJ, 07450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1590037 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010626002561 2001-06-26 BIENNIAL STATEMENT 2001-04-01
010420002679 2001-04-20 BIENNIAL STATEMENT 2001-04-01
000110002345 2000-01-10 BIENNIAL STATEMENT 1999-04-01
970423000628 1997-04-23 CERTIFICATE OF INCORPORATION 1997-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2002-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
COSMETICS PLUS GROUP,
Party Role:
Plaintiff
Party Name:
CUTE TOONZ, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State