Name: | THE CUTTING CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 07 Feb 2013 |
Entity Number: | 2492694 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4600 D NESCONSET HWY, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH BENDER | Chief Executive Officer | 4600 D NESCONSET HWY, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4600 D NESCONSET HWY, PT JEFFERSON STATION, NY, United States, 11776 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-24-00470 | Appearance Enhancement Area Renter License | 2024-05-16 | 2028-05-16 | 223 BOICES LN, KINGSTON, NY, 12401 |
21CU0172665 | Appearance Enhancement Business License | 2021-01-24 | 2025-01-24 | 215 ROOSEVELT DR, UTICA, NY, 13502 |
AEAR-18-00812 | Appearance Enhancement Area Renter License | 2018-09-20 | 2026-09-20 | 223 BOICES LN, KINGSTON, NY, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2004-03-22 | Address | 4600D NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2004-03-22 | Address | 4600D NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
2000-03-30 | 2004-03-22 | Address | 4600D NESCONSET HIGHWAY, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207000864 | 2013-02-07 | CERTIFICATE OF DISSOLUTION | 2013-02-07 |
120502002765 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100405002840 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080318002861 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060427003052 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State