CUTCO STORES, INC.
Headquarter
Name: | CUTCO STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300194 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | 1116 E STATE ST, OLEAN, NY, United States, 14760 |
Address: | 1116 EAST STATE STREET, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M STITT | Chief Executive Officer | 1116 EAST STATE ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
CUTCO STORES INC | DOS Process Agent | 1116 EAST STATE STREET, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 1116 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-22 | 2024-02-21 | Address | 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2023-06-22 | 2023-06-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-22 | 2023-06-22 | Address | 1116 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000448 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
230622003429 | 2023-06-22 | BIENNIAL STATEMENT | 2022-01-01 |
171215006160 | 2017-12-15 | BIENNIAL STATEMENT | 2016-01-01 |
140304002602 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120210002461 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State