Search icon

CUTTER OPERATING CORP.

Headquarter

Company Details

Name: CUTTER OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1977 (48 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 454396
ZIP code: 10112
County: New York
Place of Formation: New York
Address: C/O MARK R. LEHRER, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUSTRIAN LANCE & STEWART DOS Process Agent C/O MARK R. LEHRER, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Links between entities

Type:
Headquarter of
Company Number:
0132242
State:
CONNECTICUT

History

Start date End date Type Value
1983-11-02 1985-01-25 Address ATT:MARK R. LEHRER,ESQ., 551 FFITH AVE.,S-1414, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1977-11-07 1983-11-02 Address 1180 AVE OF AMRICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210219007 2021-02-19 ASSUMED NAME LLC INITIAL FILING 2021-02-19
DP-897116 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B186053-3 1985-01-25 CERTIFICATE OF AMENDMENT 1985-01-25
B036060-5 1983-11-02 CERTIFICATE OF AMENDMENT 1983-11-02
A878105-1 1982-06-16 ERRONEOUS ENTRY 1982-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State