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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL A. HAGY | Chief Executive Officer | 200 E. RANDOLPH ST., 8TH FLOOR, CHICAGO, IL, United States, 60601 |
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) |
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