Search icon

CUTTERS STUDIOS

Branch

Company Details

Name: CUTTERS STUDIOS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2013 (11 years ago)
Branch of: CUTTERS STUDIOS, Illinois (Company Number CORP_52107024)
Entity Number: 4443140
ZIP code: 10005
County: New York
Place of Formation: Illinois
Foreign Legal Name: CUTTERS, INC.
Fictitious Name: CUTTERS STUDIOS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 515 N. STATE STREET, SUITE 2500, CHICAGO, IL, United States, 60654

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CRAIG DUNCAN Chief Executive Officer 515 N. STATE STREET, SUITE 2500, CHICAGO, IL, United States, 60654

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 515 N. STATE STREET, SUITE 2500, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-24 2024-06-27 Address 515 N. STATE STREET, SUITE 2500, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2017-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-09 2017-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240627003654 2024-06-27 BIENNIAL STATEMENT 2024-06-27
SR-104393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170824006234 2017-08-24 BIENNIAL STATEMENT 2017-08-01
130809000018 2013-08-09 APPLICATION OF AUTHORITY 2013-08-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State