CUTLER-OWENS INTERNATIONAL, LTD.

Name: | CUTLER-OWENS INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1978 (48 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 465652 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 56 N. HADDON AVE, HADDONFIELD, NJ, United States, 08033 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|
ARTHUR W. HICKS JR. | Chief Executive Officer | 56 N. HADDON AVE, HADDONFIELD, NJ, United States, 08033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 40 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 56 N. HADDON AVE, HADDONFIELD, NJ, 08033, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-01 | 2024-01-08 | Address | 40 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001110 | 2024-12-24 | CERTIFICATE OF MERGER | 2024-12-31 |
240108002161 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220126003833 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
211201000421 | 2021-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-01 |
180102007945 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State