Name: | CUTTER COURT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2003 (22 years ago) |
Entity Number: | 2913355 |
ZIP code: | 29926 |
County: | Broome |
Place of Formation: | New York |
Address: | 57 RIVER CLUB DRIVE, HILTON HEAD, SC, United States, 29926 |
Name | Role | Address |
---|---|---|
CUTTER COURT LLC | DOS Process Agent | 57 RIVER CLUB DRIVE, HILTON HEAD, SC, United States, 29926 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-11 | 2023-05-15 | Address | 3455 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2007-07-26 | 2018-10-11 | Address | 3455 VESTAL PARKWAY EAST, NEW YORK, NY, 13850, USA (Type of address: Service of Process) |
2003-05-30 | 2007-07-26 | Address | EIGHT HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003003 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210526060169 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190503060206 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
181011002014 | 2018-10-11 | BIENNIAL STATEMENT | 2017-05-01 |
070726001027 | 2007-07-26 | CERTIFICATE OF CHANGE | 2007-07-26 |
030910000406 | 2003-09-10 | AFFIDAVIT OF PUBLICATION | 2003-09-10 |
030910000404 | 2003-09-10 | AFFIDAVIT OF PUBLICATION | 2003-09-10 |
030530000724 | 2003-05-30 | ARTICLES OF ORGANIZATION | 2003-05-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State