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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAIG DUNCAN | Chief Executive Officer | 515 N. STATE STREET, SUITE 2500, CHICAGO, IL, United States, 60654 |
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) |
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