DIGITAL CUT, INC.
Headquarter
Name: | DIGITAL CUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202879 |
ZIP code: | 10573 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 40 SUNSET DR, HUNTINGTON, NY, United States, 11743 |
Address: | 3 INTERNATIONAL DRIVE, STE 110, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GROSSBACH ZAINO & ASSOCIATES | DOS Process Agent | 3 INTERNATIONAL DRIVE, STE 110, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN KILGOUR | Chief Executive Officer | 40 SUNSET DR, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 40 SUNSET DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2024-08-27 | Address | 40 SUNSET DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2025-05-01 | Address | 40 SUNSET DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046357 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240827002162 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
210503061888 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
210105061801 | 2021-01-05 | BIENNIAL STATEMENT | 2019-05-01 |
130610006032 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State