Search icon

THE CUTTING EDGE ELITE, INCORPORATED

Headquarter

Company Details

Name: THE CUTTING EDGE ELITE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2007 (17 years ago)
Entity Number: 3594340
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 57 Little Bear Hill Rd, New Milford, CT, United States, 06776
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE CUTTING EDGE ELITE, INCORPORATED, FLORIDA F24000003056 FLORIDA
Headquarter of THE CUTTING EDGE ELITE, INCORPORATED, CONNECTICUT 3115320 CONNECTICUT

Chief Executive Officer

Name Role Address
NATHAN PERRY Chief Executive Officer 57 LITTLE BEAR HILL RD, SUITE 2, NEW MILFORD, CT, United States, 06776

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 57 LITTLE BEAR HILL RD, SUITE 2, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-30 2024-04-30 Address 57 LITTLE BEAR HILL RD, SUITE 2, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-09-27 Address 567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-09-27 Address 57 Little Bear Hill Rd, Suite 2, New Milford, CT, 06776, USA (Type of address: Service of Process)
2024-04-30 2024-09-27 Address 57 LITTLE BEAR HILL RD, SUITE 2, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-30 2024-04-30 Address 567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2009-12-04 2024-04-30 Address 567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927001431 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
240430022456 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220601001469 2022-06-01 BIENNIAL STATEMENT 2021-11-01
091204002436 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071116000166 2007-11-16 CERTIFICATE OF INCORPORATION 2007-11-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State