Search icon

CUT-E USA INC.

Company Details

Name: CUT-E USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585971
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 E. Randolph St., 8th Floor, Chicago, IL, United States, 60601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL A. HAGY Chief Executive Officer 200 E. RANDOLPH ST., 8TH FLOOR, CHICAGO, IL, United States, 60601

Form 5500 Series

Employer Identification Number (EIN):
383932741
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 200 E. RANDOLPH ST., 8TH FLOOR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-12 Address 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2017-10-24 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-28 2018-06-04 Address 345 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240612002821 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220630003305 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200617060142 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180604008778 2018-06-04 BIENNIAL STATEMENT 2018-06-01
171024000776 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State