CUTTING EDGE PROPERTIES LLC

Name: | CUTTING EDGE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2007 (18 years ago) |
Entity Number: | 3581791 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 Alice Ave, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
RICHARD MUCCI | Agent | 173 THELMA AVE, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
RICHARD MUCCI | DOS Process Agent | 31 Alice Ave, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-14 | 2025-06-03 | Address | 173 THELMA AVE, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2023-10-14 | 2025-06-03 | Address | 31 Alice Ave, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2019-10-01 | 2023-10-14 | Address | 93 MARION AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2014-06-23 | 2019-10-01 | Address | 127 MARGARET BOULEVARD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2007-10-18 | 2023-10-14 | Address | 173 THELMA AVE, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603001517 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
231014000138 | 2023-10-14 | BIENNIAL STATEMENT | 2023-10-01 |
211215000900 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191001060596 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171011006250 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State