CUTTING EDGE GROUP, LLC
Headquarter
Name: | CUTTING EDGE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2000 (25 years ago) |
Entity Number: | 2524096 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | P.O. BOX 733, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
CUTTING EDGE GROUP, LLC | DOS Process Agent | P.O. BOX 733, LAKE GEORGE, NY, United States, 12845 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50048 | 2022-11-28 | 2027-11-27 | Mined land permit | End of Transfer Rd Extension, 1 mi. west of transfer station |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2025-01-29 | Address | P.O. BOX 733, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
2010-06-29 | 2014-04-01 | Address | 14 WALKUP CUTOFF RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
2008-10-27 | 2010-06-29 | Address | 14 WALKUP CUTOFF RD, LAKE GEORGEOLM, NY, 12845, USA (Type of address: Service of Process) |
2000-06-22 | 2008-10-27 | Address | P O BOX 134, WEST STOCKHOLM, NY, 13696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004254 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
220602002985 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
140609006336 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
140410000536 | 2014-04-10 | CERTIFICATE OF AMENDMENT | 2014-04-10 |
140401000473 | 2014-04-01 | CERTIFICATE OF CHANGE | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State