Name: | CUTTING EDGE COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2004 (21 years ago) |
Entity Number: | 3023425 |
ZIP code: | 86324 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1285, CLARKDALE, AZ, United States, 86324 |
Name | Role | Address |
---|---|---|
CUTTING EDGE COMMUNICATIONS, LLC | DOS Process Agent | PO BOX 1285, CLARKDALE, AZ, United States, 86324 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2024-03-02 | Address | PO BOX 1285, CLARKDALE, AZ, 86324, USA (Type of address: Service of Process) |
2012-05-17 | 2023-08-25 | Address | 505 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-09 | 2012-05-17 | Address | 250 W. 57TH ST., STE. 2017, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302001356 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
230825001687 | 2023-08-25 | BIENNIAL STATEMENT | 2022-03-01 |
120517002110 | 2012-05-17 | BIENNIAL STATEMENT | 2012-03-01 |
100517002702 | 2010-05-17 | BIENNIAL STATEMENT | 2010-03-01 |
080307002769 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060308002158 | 2006-03-08 | BIENNIAL STATEMENT | 2006-03-01 |
050203000359 | 2005-02-03 | AFFIDAVIT OF PUBLICATION | 2005-02-03 |
050203000355 | 2005-02-03 | AFFIDAVIT OF PUBLICATION | 2005-02-03 |
040309000137 | 2004-03-09 | ARTICLES OF ORGANIZATION | 2004-03-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State