Name: | CUTIE PHARMA-CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2002 (23 years ago) |
Entity Number: | 2776546 |
ZIP code: | 12054 |
County: | Washington |
Place of Formation: | New York |
Principal Address: | 58 HASGATE DR, DELMAR, NY, United States, 12054 |
Address: | 58 Hasgate Dr, 58 HASGATE DR, Delmar, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CUTIE PHARMA-CARE, INC. | DOS Process Agent | 58 Hasgate Dr, 58 HASGATE DR, Delmar, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
MARILYN J GOULTY | Chief Executive Officer | 58 HASGATE DR, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 58 HASGATE DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2025-03-08 | 2025-03-08 | Address | 37 CORLISS AVENUE, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2025-03-08 | Address | 37 CORLISS AVENUE, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 37 CORLISS AVENUE, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000285 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
230428001510 | 2023-04-28 | BIENNIAL STATEMENT | 2022-06-01 |
210513060437 | 2021-05-13 | BIENNIAL STATEMENT | 2020-06-01 |
161129006263 | 2016-11-29 | BIENNIAL STATEMENT | 2016-06-01 |
140602006713 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State