JOHN CUTTER INVESTIGATIONS INC.
Headquarter
Name: | JOHN CUTTER INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2010 (15 years ago) |
Entity Number: | 3925857 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVE. 5TH FLOOR, new hyde park, NEW YORK, NY, United States, 10017 |
Principal Address: | 355 Lexington Ave, 5th Floor, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CUTTER INVESTIGATIONS INC. | DOS Process Agent | 355 LEXINGTON AVE. 5TH FLOOR, new hyde park, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN W CUTTER | Chief Executive Officer | 355 LEXINGTON AVE 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 355 LEXINGTON AVE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-09-15 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-26 | 2024-12-04 | Address | 355 LEXINGTON AVE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-04-17 | 2021-01-26 | Address | 355 LEXINGTON AVE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-04-17 | 2024-12-04 | Address | 355 LEXINGTON AVE. 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000527 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220323002541 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
210126060231 | 2021-01-26 | BIENNIAL STATEMENT | 2020-03-01 |
180417006379 | 2018-04-17 | BIENNIAL STATEMENT | 2018-03-01 |
161108006346 | 2016-11-08 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State